Search icon

CHILDREN'S CANCER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S CANCER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 May 2012 (13 years ago)
Document Number: 729217
FEI/EIN Number 591779035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4901 W CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 4901 W CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S CANCER CENTER 403(B) RETIREMENT PLAN 2023 591779035 2024-07-23 CHILDREN'S CANCER CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624100
Sponsor’s telephone number 8133675437
Plan sponsor’s address 4901 WEST CYPRESS STREET, TAMPA, FL, 33607
CHILDREN'S CANCER CENTER 403(B) RETIREMENT PLAN 2022 591779035 2023-07-19 CHILDREN'S CANCER CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624100
Sponsor’s telephone number 8133675437
Plan sponsor’s address 4901 WEST CYPRESS STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing PATRICIA O'LEARY
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S CANCER CENTER 403(B) RETIREMENT PLAN 2021 591779035 2022-10-18 CHILDREN'S CANCER CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624100
Sponsor’s telephone number 8133675437
Plan sponsor’s address 4901 WEST CYPRESS STREET, TAMPA, FL, 33607
CHILDREN'S CANCER CENTER 403(B) RETIREMENT PLAN 2020 591779035 2021-07-27 CHILDREN'S CANCER CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624100
Sponsor’s telephone number 8133675437
Plan sponsor’s address 4901 WEST CYPRESS STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing PATRICIA O'LEARY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
O'LEARY PATRICIA Chief Executive Officer 4901 W CYPRESS ST, TAMPA, FL, 33607
Sultenfuss William Boar 4901 W CYPRESS ST, TAMPA, FL, 33607
Bailey Tee Ann Seni 4901 W CYPRESS ST, TAMPA, FL, 33607
Kaiser Vikki Boar 4300 W. Cypress St., Tampa, FL, 33607
Kumar Mudra MD Boar 2 Tampa General Circle, Tampa, FL, 33606
Moraites Patrick Seni 211 S. Westland Ave, Tampa, FL, 33606
O'LEARY PATRICIA Agent 4901 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-18 O'LEARY, PATRICIA -
AMENDED AND RESTATEDARTICLES 2012-05-17 - -
AMENDMENT 2000-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 4901 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 4901 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2000-01-20 4901 W CYPRESS ST, TAMPA, FL 33607 -
AMENDED AND RESTATEDARTICLES 1994-02-14 - -
NAME CHANGE AMENDMENT 1989-06-14 CHILDREN'S CANCER CENTER, INC. -
NAME CHANGE AMENDMENT 1976-04-30 CHILDREN'S CENTER FOR CANCER AND BLOOD DISEASES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424358302 2021-01-25 0455 PPS 4901 W Cypress St, Tampa, FL, 33607-3801
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117005
Loan Approval Amount (current) 117005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3801
Project Congressional District FL-14
Number of Employees 9
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118139.3
Forgiveness Paid Date 2022-02-01
1702507208 2020-04-15 0455 PPP 4901 W. Cypress Street, TAMPA, FL, 33607
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117004
Loan Approval Amount (current) 117004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 9
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118547.8
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State