Entity Name: | THE INSTITUTE OF PROFESSIONAL PRACTICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F98000006642 |
FEI/EIN Number | 030284103 |
Address: | 2096 AIRPORT RD-BERLIN, BARRE, VT, 05641 |
Mail Address: | 2096 AIRPORT RD, PO BOX 1249, MONTPELIER, VT, 05601-1249 |
Place of Formation: | VERMONT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STRAUSS ROGER P | Secretary | 909 RT 100B, MORETOWN, VT, 05660 |
Name | Role | Address |
---|---|---|
STRAUSS ROGER P | Treasurer | 909 RT 100B, MORETOWN, VT, 05660 |
Name | Role | Address |
---|---|---|
STRAUSS ROGER P | Executive President | 909 RT 100B, MORETOWN, VT, 05660 |
Name | Role | Address |
---|---|---|
KELLY KIM | Vice President | 20 TATER ST, MONT VERNON, NH, 03057 |
Curtis Michael | Vice President | 83 Davy Road, Montpelier, VT, 05602 |
Name | Role | Address |
---|---|---|
CHATER MICHAEL | President | 999 TERRACE STREET, MONTPELIER, VT, 05602 |
Name | Role | Address |
---|---|---|
SCHAARSCHMIDT MARI | Director | 130 WEST SHORE DRIVE, GROTON, VT, 05046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-09 | 2096 AIRPORT RD-BERLIN, BARRE, VT 05641 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-23 | 2096 AIRPORT RD-BERLIN, BARRE, VT 05641 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State