Entity Name: | RECOVERING PHARMACISTS NETWORK OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2001 (24 years ago) |
Date of dissolution: | 17 May 2010 (15 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 17 May 2010 (15 years ago) |
Document Number: | N01000006469 |
FEI/EIN Number |
043626719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
Mail Address: | 181 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEMPLEMAN DAVID | President | 1200 NORTH ST, NEW SMYRNA BEACH, FL, 32168 |
HORTON CHARA | Vice President | 1133 SW 41ST STREET, CAPE CORAL, FL, 33914 |
NAIMAN NELSON R | Secretary | 19204 WEYMOUTH DRIVE, LAND O'LAKES, FL, 34638 |
NAIMAN NELSON R | Treasurer | 19204 WEYMOUTH DRIVE, LAND O'LAKES, FL, 34638 |
THOMPSON KEN | Director | 8800 NW 39TH AVE, GAINESVILLE, FL, 32606 |
MILLER BOB | Executive Director | 318 SHADOW BAY BLVD N, LONGWOOD, FL, 32779 |
MILLER BOB | Agent | 181 SABAL PALM DRIVE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2010-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-13 | 181 SABAL PALM DRIVE, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-13 | 181 SABAL PALM DRIVE, LONGWOOD, FL 32779 | - |
AMENDMENT | 2004-01-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-13 | 181 SABAL PALM DRIVE, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-14 | MILLER, BOB | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2010-05-17 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-02-09 |
Amendment | 2004-01-13 |
ANNUAL REPORT | 2003-05-14 |
ANNUAL REPORT | 2002-03-28 |
Domestic Non-Profit | 2001-09-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State