Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF SHORE ANIMAL LEAGUE, INC.

Filing Information
N03000000103 81-0586833 01/03/2003 FL ACTIVE AMENDMENT 02/28/2022 NONE
Principal Address
5711 9th Avenue Drive West
BRADENTON, FL 34208

Changed: 01/26/2015
Mailing Address
PO BOX 14291
BRADENTON, FL 34280

Changed: 04/30/2007
Registered Agent Name & Address Wade, Cheryl
5711 9th Avenue Drive West
BRADENTON, FL 34209

Name Changed: 01/26/2015

Address Changed: 01/26/2015
Officer/Director Detail Name & Address

Title President

WADE, CHERYL
5711 9TH AVENUE DRIVE WEST
BRADENTON, FL 34209

Title T

WRIGHT, MARTHA
4027 128TH STREET WEST
CORTEZ, FL 34215

Title S

COMEAU, LISA ANNE
4838 BOOKELIA CIRCLE
BRADENTON, FL 34203

Annual Reports
Report YearFiled Date
2021 01/11/2021
2022 01/31/2022
2023 01/11/2023

Document Images
01/11/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- Amendment View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/21/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- Off/Dir Resignation View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
08/27/2015 -- Off/Dir Resignation View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
08/29/2014 -- Off/Dir Resignation View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/22/2012 -- ANNUAL REPORT View image in PDF format
02/05/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/18/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
11/02/2007 -- Amendment View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
09/03/2004 -- Reg. Agent Resignation View image in PDF format
09/01/2004 -- Off/Dir Resignation View image in PDF format
09/01/2004 -- Off/Dir Resignation View image in PDF format
09/01/2004 -- Reg. Agent Change View image in PDF format
09/01/2004 -- Amendment View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- Domestic Non-Profit View image in PDF format