Search icon

DOCTORS OF NURSING PRACTICE, INC.

Company Details

Entity Name: DOCTORS OF NURSING PRACTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: N08000002899
FEI/EIN Number 262936905
Address: 1200 Fourth Street, Key West, FL, 33040, US
Mail Address: 1200 Fourth Street, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Campbell-O'Dell David GDr. Agent 1200 Fourth Street, Key West, FL, 33040

President

Name Role Address
Campbell-O'DELL DAVID GDr. President 1200 Fourth Street, Key West, FL, 33040

Secretary

Name Role Address
Campbell-O'Dell Stephen K Secretary 1200 Fourth Street, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076239 ACADEMY OF DOCTORAL PREPARED NURSES ACTIVE 2024-06-24 2029-12-31 No data 1200 4TH STREET,SUITE 232, KEY WEST, FL, 33040
G24000076240 JOURNAL OF THE ACADEMY OF DOCTORAL PREPARED NURSES ACTIVE 2024-06-24 2029-12-31 No data 1200 FOURTH STREET, SUITE 232, KEY WEST, FL, 33040
G12000005283 DNP, INC. ACTIVE 2012-01-16 2027-12-31 No data 1200 4TH STREET, SUITE 232, KEY WEST, FL, 33040
G10000100059 DNPPD INC EXPIRED 2010-11-01 2015-12-31 No data 6671 WEST INDIANTOWN ROAD, SUITE 50-103, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 Campbell-O'Dell, David G, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1200 Fourth Street, Suite #232, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2014-04-18 1200 Fourth Street, Suite #232, Key West, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1200 Fourth Street, Suite #232, Key West, FL 33040 No data
AMENDMENT AND NAME CHANGE 2012-01-10 DOCTORS OF NURSING PRACTICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State