Search icon

MULTIDISCIPLINARY ASSOCIATION FOR PSYCHEDELIC STUDIES, INC.

Company Details

Entity Name: MULTIDISCIPLINARY ASSOCIATION FOR PSYCHEDELIC STUDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (10 months ago)
Document Number: N14241
FEI/EIN Number 59-2751953
Address: 3141 Stevens Creek Blvd #40563, San Jose, CA 95117
Mail Address: 3141 Stevens Creek Blvd #40563, San Jose, CA 95117
Place of Formation: FLORIDA

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
DOBLIN, RICHARD President 3 FRANCIS ST., BELMONT, MA 02478-2218

Director

Name Role Address
DOBLIN, RICHARD Director 3 FRANCIS ST., BELMONT, MA 02478-2218
EMERSON, AMY Director 3141 Stevens Creek Blvd #40563, San Jose, CA 95117
BRONNER, DAVID Director 3141 Stevens Creek Blvd #40563, San Jose, CA 95117
GILMORE, JOHN Director 3141 Stevens Creek Blvd #40563, San Jose, CA 95117
LOTLIKAR, KRIS Director 3141 Stevens Creek Blvd #40563, San Jose, CA 95117
DULAI, VICKY Director 3141 Stevens Creek Blvd #40563, San Jose, CA 95117
GREEN JOE CORPORATION Director No data
VOLAT, MIRIAM Director 3141 Stevens Creek Blvd #40563, San Jose, CA 95117

Vice Chairman

Name Role Address
GILMORE, JOHN Vice Chairman 3141 Stevens Creek Blvd #40563, San Jose, CA 95117

Secretary

Name Role Address
GILMORE, JOHN Secretary 3141 Stevens Creek Blvd #40563, San Jose, CA 95117

Chairman

Name Role Address
DULAI, VICKY Chairman 3141 Stevens Creek Blvd #40563, San Jose, CA 95117

Treasurer

Name Role Address
DULAI, VICKY Treasurer 3141 Stevens Creek Blvd #40563, San Jose, CA 95117

General Counsel

Name Role Address
ALLEN, RAYMOND General Counsel 3141 Stevens Creek Blvd #40563, San Jose, CA 95117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063251 MAPS ACTIVE 2022-05-20 2027-12-31 No data 3141 STEVENS CREEK BLVD, #40563, SAN JOSE, CA, 95117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 3141 Stevens Creek Blvd #40563, San Jose, CA 95117 No data
REINSTATEMENT 2024-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1540 Glenway Drive, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-08-30 Incorporating Services, Ltd. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3141 Stevens Creek Blvd #40563, San Jose, CA 95117 No data
AMENDMENT 2020-04-15 No data No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-04-17
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
Amendment 2020-04-15
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State