Search icon

DST SICKLE CELL ANEMIA CLINIC CORPORATION

Company Details

Entity Name: DST SICKLE CELL ANEMIA CLINIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1975 (49 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 734335
FEI/EIN Number 59-1605608
Address: 223 NORMANDY ST, LAKELAND, FL 33805
Mail Address: 223 NORMANDY ST, LAKELAND, FL 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
COLLIER, HESTER PRICE Agent 223 NORMANDY ST, LAKELAND, FL 33805

Treasurer

Name Role Address
COLLIER, HESTER PRICE Treasurer 223 NORMANDY ST, LAKELAND, FL 33805

Secretary

Name Role
SMITH ANN, LLC Secretary

Director

Name Role Address
SMITH ANN, LLC Director No data
COLLIER, HESTER PRICE Director 223 NORMANDY ST, LAKELAND, FL 33805
HUDSON, LANORA W Director 2421 WEBBER ST., LAKELAND, FL 33801

Vice President

Name Role
SMITH ANN, LLC Vice President

President

Name Role Address
COLLIER, HESTER PRICE President 223 NORMANDY ST, LAKELAND, FL 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-10 223 NORMANDY ST, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2009-08-10 223 NORMANDY ST, LAKELAND, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 223 NORMANDY ST, LAKELAND, FL 33805 No data
REGISTERED AGENT NAME CHANGED 1989-07-26 COLLIER, HESTER PRICE No data
NAME CHANGE AMENDMENT 1976-05-24 DST SICKLE CELL ANEMIA CLINIC CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State