Detail by Entity Name
Florida Not For Profit Corporation
AMERICAN COUNCIL FOR MEDICINALLY ACTIVE PLANTS, INC.
Filing Information
N09000008623
27-0651663
08/31/2009
09/01/2009
FL
ACTIVE
AMENDMENT
04/15/2011
NONE
Principal Address
Changed: 05/02/2020
3005 KNOX MCRAE DRIVE
C/o Dr. Gary W. Stutte
TITUSVILLE, FL 32780
C/o Dr. Gary W. Stutte
TITUSVILLE, FL 32780
Changed: 05/02/2020
Mailing Address
Changed: 05/02/2020
3005 KNOX MCRAE DRIVE
C/o Dr. Gary W. Stutte
TITUSVILLE, FL 32780
C/o Dr. Gary W. Stutte
TITUSVILLE, FL 32780
Changed: 05/02/2020
Registered Agent Name & Address
STUTTE, GARY W.
Name Changed: 05/02/2020
3005 KNOX MCRAE DRIVE
TITUSVILLE, FL 32780
TITUSVILLE, FL 32780
Name Changed: 05/02/2020
Officer/Director Detail
Name & Address
Title Secretary
Doseff, Ph.D., Andrea, Phd
Title Treasurer
Lee, Ph.D., Sun-Ok, Phd
Title Executive Director
Medina-Bolivar, Ph.D., Fabricio, Phd
Title President
Joshee, Ph.D., Nirmal , Dr.
Title Member-at-Large
Kellogg. Ph.D., Joshua, Phd
Title Member-at-Large
Roopchand, Ph.D., Diana, Phd
Title VP
Arun, Ph.D., Alok, Phd
Title Member-at-Large
Johnson, Ph.D., Jeremy, Phd
Title ACMAP Ambassador
Sherman, Samantha
Title Secretary
Doseff, Ph.D., Andrea, Phd
East Lansing
East Lansing, MI 48824
East Lansing, MI 48824
Title Treasurer
Lee, Ph.D., Sun-Ok, Phd
Fayetteville
Fayetteville, AR 72701
Fayetteville, AR 72701
Title Executive Director
Medina-Bolivar, Ph.D., Fabricio, Phd
Jonesboro
Jonesboro, AR 72401
Jonesboro, AR 72401
Title President
Joshee, Ph.D., Nirmal , Dr.
Fort Valley
Fort Valley, GA 31030
Fort Valley, GA 31030
Title Member-at-Large
Kellogg. Ph.D., Joshua, Phd
State College
State College, PA 16801
State College, PA 16801
Title Member-at-Large
Roopchand, Ph.D., Diana, Phd
New Brunswick
New Brunswick, NJ 08901
New Brunswick, NJ 08901
Title VP
Arun, Ph.D., Alok, Phd
Barranquitas
Barranquitas, Puerto Rico, OC 00794
Barranquitas, Puerto Rico, OC 00794
Title Member-at-Large
Johnson, Ph.D., Jeremy, Phd
Chicago
Chicago, IL 60607
Chicago, IL 60607
Title ACMAP Ambassador
Sherman, Samantha
Fort Valley
Fort Valley, GA 31030
Fort Valley, GA 31030
Annual Reports
Report Year | Filed Date |
2022 | 04/10/2022 |
2023 | 04/30/2023 |
2024 | 04/16/2024 |
Document Images