Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ANIMAL LEAGUE, INC

Filing Information
N31718 59-2949848 04/14/1989 FL ACTIVE NAME CHANGE AMENDMENT 04/14/2022 NONE
Principal Address
4648 BAPTIST ISLAND ROAD
GROVELAND, FL 34736

Changed: 10/12/2011
Mailing Address
P. O. BOX 121504
CLERMONT, FL 34712-8504

Changed: 03/25/2009
Registered Agent Name & Address BOWYER, BONNY
1645 E. Highway 50, Ste. 202
CLERMONT, FL 34711

Name Changed: 08/14/2006

Address Changed: 02/13/2013
Officer/Director Detail Name & Address

Title Director

BARKER, DOREEN
10925 ARROWTREE BLVD.
CLERMONT, FL 34715

Title TD

BOWYER, BONNY
1645 E. Highway 50
202
Clermont, FL 34711

Title President

Mullins, Keith
640 Drew Ave
Clermont, FL 34711

Title Director

Kracht, Terri
9343 CR 561
Clermont, FL 34711

Title VP

Sherman, Susan
2564 Squaw Creek
Clermont, FL 34711

Title Director

Avrett, Wendy
751 Park Valley Circle
Minneola, FL 34715

Title Secretary

Sherman, Norman A, Jr.
848 Wolf Creek St
CLERMONT, FL 34711

Title Director

Senninger, Janice
10909 Bronson Rd
Clermont, FL 34711

Title Director

Senninger, Tom
10909 Bronson Rd
Clermont, FL 34711

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 01/24/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- Name Change View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/08/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
09/29/2014 -- Amendment View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- Amendment View image in PDF format
10/12/2011 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- Reg. Agent Change View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Reg. Agent Change View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format