Entity Name: | END OF LIFE PSYCHEDELIC CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Apr 2023 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 2023 (2 years ago) |
Document Number: | N23000004393 |
FEI/EIN Number | 92-3190548 |
Address: | 541 Holly St, Ashland, OR, 97520, US |
Mail Address: | 541 Holly St, Ashland, OR, 97520, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDWELL CHRISTINE A | Agent | 700 COCOANUT AVE UNIT 124, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
CALDWELL CHRISTINE A | Chief Executive Officer | 700 COCOANUT AVE UNIT 124, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
BURDGE JASON | President | 6780 NW 163 THIRD AVE, PORTLAND, OR, 97229 |
Name | Role | Address |
---|---|---|
DURKIN-ROBINSON CATHERINE | Director | 555 W CORNELIA AVE UNIT 1601, CHICAGO, IL, 60657 |
Turner Heath William A | Director | 1217 NW 30th Ave, Gainesville, FL, 32609 |
Name | Role | Address |
---|---|---|
SAMUELSON AMY | Treasurer | 489 E NORTH BROADWAY, COLUMBUS, OH, 43214 |
Name | Role | Address |
---|---|---|
Mirer Julia | Secretary | 2608 NE 7th St, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 541 Holly St, Ashland, OR 97520 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 541 Holly St, Ashland, OR 97520 | No data |
AMENDMENT | 2023-05-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Amendment | 2023-05-12 |
Domestic Non-Profit | 2023-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State