Search icon

NATURAL TREATMENT OF DISEASES, INC.

Company Details

Entity Name: NATURAL TREATMENT OF DISEASES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N02000003949
FEI/EIN Number 043671199
Address: 36606 MENOMINEE LANE, EUSTIS, FL, 32736
Mail Address: 36606 MENOMINEE LANE, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SORENSON RICHARD A Agent 36606 MENOMINEE LANE, EUSTIS, FL, 32736

President

Name Role Address
SORENSON RICHARD A President 36606 MENOMINEE LANE, APOPKA, FL, 32736

Vice President

Name Role Address
PIERCE JOHN G Vice President 800 NORTH FERNCREEK AVENUE, ORLANDO, FL, 32803

Secretary

Name Role Address
SORENSON ANNAMAY M Secretary 36606 MENOMINEE LANE, APOPKA, FL, 32736

Director

Name Role Address
THEMY C. DEAN M Director 36606 MENOMINEE LANE, EUSTIS, FL, 32736
FISHER RICHARD M Director FEDERATED TOWER, PITTSBURGH, PA, 15222
SORENSON ANNAMAY A Director 1809 PRECIOUS CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 36606 MENOMINEE LANE, EUSTIS, FL 32736 No data
CHANGE OF MAILING ADDRESS 2006-04-28 36606 MENOMINEE LANE, EUSTIS, FL 32736 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 36606 MENOMINEE LANE, EUSTIS, FL 32736 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-20
Domestic Non-Profit 2002-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State