Entity Name: | PRADER-WILLI SYNDROME ASSOCIATION (USA) INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | F98000000898 |
FEI/EIN Number | 411306908 |
Address: | 1032 E Brandon Blvd #4744, Brandon, FL, 33511, US |
Mail Address: | 1032 E Brandon Blvd #4744, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Starkey Kristen | Agent | 1032 E Brandon Blvd #4744, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Ward Stacy | Chief Executive Officer | 1032 E Brandon Blvd #4744, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Rupnow Marguerite | Chairman | 1032 E Brandon Blvd #4744, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Cohen Mitch | Vice President | 1032 E Brandon Blvd #4744, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Servais Denise | Secretary | 1032 E Brandon Blvd #4744, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Hurdle Clint | Boar | 1032 E Brandon Blvd #4744, Brandon, FL, 33511 |
Covington Jeffrey | Boar | 1032 E Brandon Blvd #4744, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 1032 E Brandon Blvd #4744, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 1032 E Brandon Blvd #4744, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1032 E Brandon Blvd #4744, Brandon, FL 33511 | No data |
REINSTATEMENT | 2022-05-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-10 | Starkey, Kristen | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-05-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State