Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SCHNAUZER RESCUE CINCINNATI, INC.
Filing Information
N08000008300
37-1571688
09/05/2008
FL
ACTIVE
REINSTATEMENT
01/31/2021
Principal Address
Changed: 05/01/2022
1930 King Richard Parkway
Miamisburg, OH 45342
Miamisburg, OH 45342
Changed: 05/01/2022
Mailing Address
Changed: 01/31/2021
1930 King Richard Parkway
Miamisburg, OH 45342
Miamisburg, OH 45342
Changed: 01/31/2021
Registered Agent Name & Address
Schnauzer Rescue Cincinnati
Name Changed: 04/30/2023
Address Changed: 04/30/2023
1256 12th Avenue S
St Pete, FL 33705
St Pete, FL 33705
Name Changed: 04/30/2023
Address Changed: 04/30/2023
Officer/Director Detail
Name & Address
Title President & Treasury
figgins, amy
Title Officer
Hamilton, Shirley
Title Officer
Kelly, Kathi
Title secretary
kristy beagle
Title Assistant Treasury & Secretary
Poturalski , Steven
Title Officer
Kiley, Gail
Title Member
Elfstrom, Shellie
Title Officer
Lee, Carey
Title President & Treasury
figgins, amy
1930 King Richard Parkway
miamisburg, OH 45342
miamisburg, OH 45342
Title Officer
Hamilton, Shirley
3926 brown farm road
Hamilton, OH 45640
Hamilton, OH 45640
Title Officer
Kelly, Kathi
3728 boomer road
Cincinnati, OH 45246
Cincinnati, OH 45246
Title secretary
kristy beagle
5063 anderson place
cincinnati,, OH 45227
cincinnati,, OH 45227
Title Assistant Treasury & Secretary
Poturalski , Steven
6523 Danny Lane
Maumee, OH 43537
Maumee, OH 43537
Title Officer
Kiley, Gail
1557 Thornberry Rd
Amelia, OH 45102
Amelia, OH 45102
Title Member
Elfstrom, Shellie
1256 12th Avenue S
St Pete, FL 33705
St Pete, FL 33705
Title Officer
Lee, Carey
7936 Sweet Potato Ridge Road
Brookville, OH 45309
Brookville, OH 45309
Annual Reports
Report Year | Filed Date |
2022 | 05/01/2022 |
2023 | 04/30/2023 |
2024 | 01/07/2024 |
Document Images