Search icon

MULTIDISCIPLINARY ASSOCIATION FOR PSYCHEDELIC STUDIES, INC. - Florida Company Profile

Company Details

Entity Name: MULTIDISCIPLINARY ASSOCIATION FOR PSYCHEDELIC STUDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: N14241
FEI/EIN Number 592751953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3141 Stevens Creek Blvd #40563, San Jose, CA, 95117, US
Mail Address: 3141 Stevens Creek Blvd #40563, San Jose, CA, 95117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBLIN RICHARD President 3 FRANCIS ST., BELMONT, MA, 024782218
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 Vice Chairman 3141 Stevens Creek Blvd #40563, San Jose, CA, 95117
LOTLIKAR KRIS Director 3141 Stevens Creek Blvd #40563, San Jose, CA, 95117
DULAI VICKY Chairman 3141 Stevens Creek Blvd #40563, San Jose, CA, 95117
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063251 MAPS ACTIVE 2022-05-20 2027-12-31 - 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 -
REINSTATEMENT 2024-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1540 Glenway Drive, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-08-30 Incorporating Services, Ltd. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3141 Stevens Creek Blvd #40563, San Jose, CA 95117 -
AMENDMENT 2020-04-15 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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: 01 Apr 2025

Sources: Florida Department of State