Detail by Entity Name
Florida Not For Profit Corporation
UNITED AROMATHERAPY EFFORT INC
Filing Information
N06000007427
20-5202617
07/13/2006
07/13/2006
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 03/09/2020
C/O Dedi Thorne
12915 Sumpter Road
Carleton, MI 48117
12915 Sumpter Road
Carleton, MI 48117
Changed: 03/09/2020
Mailing Address
Changed: 03/09/2020
210 West Front Street #2085
PO Box 2085
MONROE, MI 48161
PO Box 2085
MONROE, MI 48161
Changed: 03/09/2020
Registered Agent Name & Address
JUDY, KLISPIE
Name Changed: 03/09/2020
Address Changed: 03/09/2020
711 Fox Gate Court
Plant City, FL 33563
Plant City, FL 33563
Name Changed: 03/09/2020
Address Changed: 03/09/2020
Officer/Director Detail
Name & Address
Title Director
HANGER, SYLLA
Title Director
RASMUSSON, DOUG E
Title VP
Klispie, Judy
Title Treasurer
Norland, Karen
Title Director
Tisserand, Hana Viola
Title Director
Krydin, Amy
Title President
Thorne, Dedi
Title Secretary
Wilson, Jennifer
Title Director
HANGER, SYLLA
16018 SADDLESTRING DR
TAMPA, FL 33618
TAMPA, FL 33618
Title Director
RASMUSSON, DOUG E
232 Chemin de Salgues
Flayosc 83780 FR
Flayosc 83780 FR
Title VP
Klispie, Judy
711 Fox Gate Court
Plant City,, FL 33563
Plant City,, FL 33563
Title Treasurer
Norland, Karen
404 8th St NW.
Fosston,, MN 56542
Fosston,, MN 56542
Title Director
Tisserand, Hana Viola
Dvouletky 169
Prague 10000 CZ
Prague 10000 CZ
Title Director
Krydin, Amy
7601 Pheasant Rock Road
Austin, TX 78729
Austin, TX 78729
Title President
Thorne, Dedi
210 West Front Street #2085
PO Box 2085
MONROE, MI 48161
PO Box 2085
MONROE, MI 48161
Title Secretary
Wilson, Jennifer
171 Spiderlily Lane
Saint Matthews, SC 29135
Saint Matthews, SC 29135
Annual Reports
Report Year | Filed Date |
2019 | 04/03/2019 |
2020 | 03/09/2020 |
2020 | 03/10/2020 |
Document Images