Search icon

FLORIDA DOCTORS OF ORIENTAL MEDICINE ADVOCACY INC

Company Details

Entity Name: FLORIDA DOCTORS OF ORIENTAL MEDICINE ADVOCACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N11000006749
FEI/EIN Number NOT APPLICABLE
Address: 40347 U.S. HWY 19 N., SUITE 113, TARPON SPRINGS, FL, 34689, US
Mail Address: 40347 U.S. HWY 19 N., SUITE 113, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PURDUE PATRICK D Agent 10010 SEMINOLE BLVD., SEMINOLE, FL, 33772

President

Name Role Address
CAPTAIN CHRISTINA A President 1219 EAST AVE S #104, SARASOTA, FL, 34239

Director

Name Role Address
CAPTAIN CHRISTINA A Director 1219 EAST AVE S #104, SARASOTA, FL, 34239
PURDUE PATRICK D Director 8125 112TH ST. N, #301, SEMINOLE, FL, 33772
O'DEA JOSHUA D Director 14762 1ST AVE E, BRADENTON, FL, 34212
RUSH CHRISTOPHER D Director 4700 MILLENIA BLVD STE 175, ORLANDO, FL, 32839
SAYLOR JAMES C Director 900 COVE CAY 2H, CLEARWATER, FL, 33760

Vice President

Name Role Address
PURDUE PATRICK D Vice President 8125 112TH ST. N, #301, SEMINOLE, FL, 33772
SAYLOR JAMES C Vice President 900 COVE CAY 2H, CLEARWATER, FL, 33760

Secretary

Name Role Address
O'DEA JOSHUA D Secretary 14762 1ST AVE E, BRADENTON, FL, 34212

Treasurer

Name Role Address
RUSH CHRISTOPHER D Treasurer 4700 MILLENIA BLVD STE 175, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-02
Domestic Non-Profit 2011-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State