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 |
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 | - |
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 | - | - |
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