Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PET ALLIANCE OF GREATER ORLANDO, INC.

Filing Information
700877 59-0637883 04/29/1960 FL ACTIVE REINSTATEMENT 11/05/2019
Principal Address
2800 County Home Rd
Sanford, FL 32773

Changed: 01/27/2022
Mailing Address
333 S Garland Ave
13th Floor
ORLANDO, FL 32801

Changed: 01/27/2022
Registered Agent Name & Address GLICKEN, DOUGLAS, Esq.
1344 W Colonial Dr
ORLANDO, FL 32804

Name Changed: 04/22/2013

Address Changed: 01/29/2024
Officer/Director Detail Name & Address

Title Director, Chairman

Powers, Josh
657 Lake Cove Pointe Circle
Winter Garden, FL 34787

Title Secretary, Director

Axelrod, Julie
1211 Estancia Woods Loop
Winermere, FL 34786

Title Executive Director

Bardy, Stephen
818 Stetson St
Orlando, FL 32804

Title Director, VC

O'Neal, Christine
8406 Bay Springs Dr
Orlando, FL 32819

Title Treasurer

Davis, Brian
2822 Summerfield Rd
Winter Park, FL 32792

Annual Reports
Report YearFiled Date
2023 01/12/2023
2024 01/12/2024
2024 01/29/2024

Document Images
01/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
11/05/2019 -- REINSTATEMENT View image in PDF format
12/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- Name Change View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
08/26/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
01/04/2002 -- Merger View image in PDF format
06/28/2001 -- Merger View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- AMENDMENT View image in PDF format
02/20/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format