Search icon

DIABETES PATIENT ADVOCACY COALITION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DIABETES PATIENT ADVOCACY COALITION, 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: N15000000511
FEI/EIN Number 47-2704127

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIABETES PATIENT ADVOCACY COALITION, INC., ILLINOIS CORP_73851017 ILLINOIS

Key Officers & Management

Name Role Address
Taylor Bruce Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
Perry Stewart M Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
Swearingen Michael Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
Roth-Sleeper Christina Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702
Smith Lawrence Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
Hitchcock Jeff Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-02-20 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-11-08 REGISTERED AGENTS INC -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
Reg. Agent Change 2022-11-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-08-19
REINSTATEMENT 2020-10-09
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State