Entity Name: | UNITED OSTOMY ASSOCIATIONS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Oct 2024 (4 months ago) |
Date of dissolution: | 03 Feb 2025 (7 days ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2025 (7 days ago) |
Document Number: | F24000005618 |
Address: | 7 POMERLEAU STREET, SUITE 201, BIDDEFORD, ME 04005 |
Mail Address: | 7 POMERLEAU STREET, SUITE 201, BIDDEFORD, ME 04005 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ORY, CHERYL M | President | 15 BEAR POINT WAY, LONG BEACH, MS 39560 |
MURRAY, JAMES | President | 4370 LA MIRAGE, PENSACOLA, FL 32504 |
Name | Role | Address |
---|---|---|
COULTER, LINDA | Director | 1673 COMPTON ROAD, CLEVELAND HEIGHTS, OH 48118 |
DARNOV, SHARON | Director | 1934 FAIRBURN AVENUE, LOS ANGELES, CA 90025 |
KAISER, LAURA | Director | 100 FIELD CREST PARKWAY, YOUNGSVILLE, LA 70592 |
Name | Role | Address |
---|---|---|
CARLSON, DIANE | Treasurer | PO BOX 2911, CYPRESS, TX 77410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-03 | 7 POMERLEAU STREET, SUITE 201, BIDDEFORD, ME 04005 | No data |
REGISTERED AGENT CHANGED | 2025-02-03 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-03 |
Foreign Non-Profit | 2024-10-15 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State