Search icon

ASSOCIATION FOR COMPREHENSIVE NEUROTHERAPY, INC.

Company Details

Entity Name: ASSOCIATION FOR COMPREHENSIVE NEUROTHERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Nov 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N96000006020
FEI/EIN Number 65-0773907
Address: 214 TRACE COURT, ROYAL PALM BEACH, FL 33411
Mail Address: PO BOX 210848, ROYAL PALM BEACH, FL 33421-0848
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS, SHEILA Agent 214 TRACE CT, WEST PALM BEACH, FL 33411

Director

Name Role Address
ROGERS, SHEILA Director 214 TRACE COURT, ROYAL PALM BEACH, FL 33411

Secretary

Name Role Address
KRUGER, JONATHAN Secretary 27 W 126 GALUSHA RD, WARRENVILLE, IL 60555

Treasurer

Name Role Address
KRUGER, JONATHAN Treasurer 27 W 126 GALUSHA RD, WARRENVILLE, IL 60555

Vice President

Name Role Address
ZASLOVE, MARSHALL M.D. Vice President 1115 3RD AVENUE, NAPA, CA 94558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-23 ROGERS, SHEILA No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-23 214 TRACE CT, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2000-05-31 214 TRACE COURT, ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State