Search icon

CITIZENS AGAINST DRUG ABUSE, INC.

Company Details

Entity Name: CITIZENS AGAINST DRUG ABUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1986 (38 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N18178
FEI/EIN Number N/A
Address: %DOUGLAS, TAYLOR, PALATKA, FL 32177
Mail Address: 1800 HIGHWAY 19 NORTH, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
THIES, DAN B Agent 514 MUDHOLLAND PARK, PALATKA, FL 321-77z`

Director

Name Role Address
WALKER -E L- INCORPORATED Director No data
MIKELL, JOHN L. Director 2207 PALMA CEIA, PALATKA, FL
THEIS, DAN B. Director 514 MULHOLLAND PARK, PALATKA, FL
DOUGLAS, TAYLOR Director 1800 HIGHWAY 19 NORTH, PALATKA, FL

President

Name Role
WALKER -E L- INCORPORATED President

Secretary

Name Role Address
THEIS, DAN B. Secretary 514 MULHOLLAND PARK, PALATKA, FL

Vice President

Name Role Address
MIKELL, JOHN L. Vice President 2207 PALMA CEIA, PALATKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-22 THIES, DAN B No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 514 MUDHOLLAND PARK, PALATKA, FL 321-77z` No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-09 %DOUGLAS, TAYLOR, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2000-03-09 %DOUGLAS, TAYLOR, PALATKA, FL 32177 No data
AMENDMENT 1987-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State