Search icon

INTERNATIONAL ACADEMY OF ORAL MEDICINE AND TOXICOLOGY, INC.

Branch

Company Details

Entity Name: INTERNATIONAL ACADEMY OF ORAL MEDICINE AND TOXICOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 29 Dec 2005 (19 years ago)
Branch of: INTERNATIONAL ACADEMY OF ORAL MEDICINE AND TOXICOLOGY, INC., ILLINOIS (Company Number CORP_64208292)
Date of dissolution: 26 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: F05000007577
FEI/EIN Number 271914879
Address: 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896
Mail Address: 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: ILLINOIS

Executive Director

Name Role Address
SMITH KYM Executive Director 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896

Director

Name Role Address
PALMER JOE D Director 301 THE PARKWAY, GREER, SC, 29650

Treasurer

Name Role Address
PALMER JOE D Treasurer 301 THE PARKWAY, GREER, SC, 29650

CBOD

Name Role Address
KALL JACK D CBOD 2323 LIME KILN LANE, LOUISVIELLE, KY, 40222

President

Name Role Address
YOUNG MATT D President 728 5TH AVENUE, HENDERSONVILLE, NC, 28739
DeGregorio Tammy Dr. President 5830 Ellsworth Avenue, Pittsburgh, PA, 15232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101535 IAOMT ACTIVE 2014-10-06 2029-12-31 No data 8297 CHAMPIONSGATE BLVD., #193, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-26 No data No data
REGISTERED AGENT CHANGED 2018-11-26 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2018-11-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State