Search icon

PARENTS AGAINST PRESCRIPTION ABUSE, INC.

Company Details

Entity Name: PARENTS AGAINST PRESCRIPTION ABUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N12000005994
FEI/EIN Number 45-5539891
Address: 10404 Down Lakeview Circle, Windermere, FL, 34786, US
Mail Address: 10404 Down Lakeview Circle, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLAR JAMES R Agent 10404 Down Lakeview Circle, Windermere, FL, 34786

Director

Name Role Address
MILLAR JAMES R Director 10404 Down Lakeview Circle, Windermere, FL, 34786
PHILLIPS LENDSEY D Director 1400 Wind Song Road, ORLANDO, FL, 32809
RENNARD WILLIAM S Director 1409 ALLISON AVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 10404 Down Lakeview Circle, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2017-04-19 10404 Down Lakeview Circle, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 10404 Down Lakeview Circle, Windermere, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State