Search icon

THE LEUKEMIA & LYMPHOMA SOCIETY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LEUKEMIA & LYMPHOMA SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 Feb 1961 (64 years ago)
Branch of: THE LEUKEMIA & LYMPHOMA SOCIETY, INC., NEW YORK (Company Number 72819)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2000 (25 years ago)
Document Number: 814991
FEI/EIN Number 135644916

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

Mail Address: c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, MESA, AZ, 85202, US
Address: 1201 15th Street NW, Washington, DC, 20005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Tocco Alessandra J Chairman 1201 15th Street NW, Washington, DC, 20005
Wang Freda Vice President 1201 15th Street NW, Washington, DC, 20005
Gabrilove, MD Janice L 1201 15th Street NW, Washington, DC, 20005
Ball Leroy Director 1201 15th Street NW, Washington, DC, 20005
Bagger Richard J Director 1201 15th Street NW, Washington, DC, 20005
Persky Marla Secretary 1201 15th Street NW, Washington, DC, 20005
Gabrilove, MD Janice At 1201 15th Street NW, Washington, DC, 20005
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 InCorp Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 Lakeshore Drive, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 3 International Drive, Suite 200, Rye Brook, NY 10573 -
CHANGE OF MAILING ADDRESS 2022-04-15 3 International Drive, Suite 200, Rye Brook, NY 10573 -
NAME CHANGE AMENDMENT 2000-03-02 THE LEUKEMIA & LYMPHOMA SOCIETY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448647 TERMINATED 1000000964369 COLUMBIA 2023-09-15 2043-09-20 $ 8,499.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000276303 TERMINATED 1000000953691 HILLSBOROU 2023-05-24 2043-06-13 $ 3,916.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State