Search icon

NATIONAL FOUNDATION FOR CANCER RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FOUNDATION FOR CANCER RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 1976 (49 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 836943
FEI/EIN Number 042531031

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

Address: 5515 Security Lane, Suite, Rockville, MD, 20852, US
Mail Address: 5515 Security Lane, Suite, Rockville, MD, 20852, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BA SUJUAN President 5515 Security Lane, Rockville, MD, 20852
Burke Karen Director 5515 Security Lane, Rockville, MD, 20852
BARNHARD JUDY Director 5515 Security Lane, Rockville, MD, 20852
Leung Kwok Chief Financial Officer 5515 Security Lane, Rockville, MD, 20852
Slanetz Alfred Director 5515 SECURITY LANE, SUITE 1105, ROCKVILLE, MD, 20852
Kawaguchi Lance Director 5515 Security Lane, Rockville, MD, 20852
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 5515 Security Lane, Suite, 1105, Rockville, MD 20852 -
CHANGE OF MAILING ADDRESS 2019-06-17 5515 Security Lane, Suite, 1105, Rockville, MD 20852 -
REGISTERED AGENT NAME CHANGED 2005-07-05 CORPORATE CREATIONS NETWORK INC. -
EVENT CONVERTED TO NOTES 1982-05-17 - -
EVENT CONVERTED TO NOTES 1981-12-16 - -
EVENT CONVERTED TO NOTES 1978-02-22 - -
EVENT CONVERTED TO NOTES 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State