Entity Name: | CROHN'S & COLITIS FOUNDATION, 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: | 29 Dec 1971 (53 years ago) |
Branch of: | CROHN'S & COLITIS FOUNDATION, INC., NEW YORK (Company Number 193541) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | 825528 |
FEI/EIN Number |
136193105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 733 THIRD AVENUE, SUITE 510, NEW YORK, NY, 10017, US |
Mail Address: | 733 THIRD AVENUE, SUITE 510, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
OSSO MICHAEL | President | 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Monk Joseph | Trustee | 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Bolding Rhonda | Trustee | 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Polk D B | Trustee | 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Crawford Deb | Trustee | 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Backhaus Amber | Trustee | 733 THIRD AVENUE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2017-09-29 | CROHN'S & COLITIS FOUNDATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2014-01-24 | 733 THIRD AVENUE, SUITE 510, NEW YORK, NY 10017 | - |
REINSTATEMENT | 2014-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 733 THIRD AVENUE, SUITE 510, NEW YORK, NY 10017 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-09-18 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-03-25 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-11 |
Name Change | 2017-09-29 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State