Entity Name: | NATIONAL ASSOCIATION OF DRUG DIVERSION INVESTIGATORS 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: | 04 Nov 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000001077 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 Mirror Lake Dr N, Ste. 310A, Saint Petersburg, FL, 33701, US |
Mail Address: | 525 Mirror Lake Dr N, Ste. 310A, Saint Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Paul J | Secretary | 7301 18th Ave. Drive West, Bradenton, FL, 34209 |
Swanson Eliana | President | 525 Mirror Lake Drive N., Suite 310A, St. Petersburg, FL, 33701 |
Earle Kara | Vice President | 1044 32nd Avenue N, St. Petersburg, FL, 33704 |
Speth Timothy M | Agent | 6010 Cattleridge Blvd, Sarasota, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-11 | 525 Mirror Lake Dr N, Ste. 310A, Saint Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-11 | 525 Mirror Lake Dr N, Ste. 310A, Saint Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-24 | 6010 Cattleridge Blvd, Sarasota, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-24 | Speth, Timothy M | - |
AMENDMENT | 2013-11-14 | - | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-02 |
Amendment | 2013-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State