Search icon

AMERICAN CANCER SOCIETY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN CANCER 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: 24 May 2001 (24 years ago)
Branch of: AMERICAN CANCER SOCIETY, INC., NEW YORK (Company Number 17841)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Aug 2012 (13 years ago)
Document Number: F01000002790
FEI/EIN Number 13-1788491

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

Address: 270 Peachtree Street, Suite 1300, Atlanta, GA, 30303, US
Mail Address: 270 Peachtree Street, Suite 1300, Atlanta, GA, 30303, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Goldberg Mark AMD Boar 270 Peachtree Street, Atlanta, GA, 30303
Reicin Kael Chie 270 Peachtree Street, Atlanta, GA, 30303
Dhar Asif MD Director 270 Peachtree Street, Atlanta, GA, 30303
Frederick Wayne AMD Director 270 Peachtree Street, Atlanta, GA, 30303
Buenaga, MBA Jose C Director 270 Peachtree Street, Atlanta, GA, 30303
Etzkorn Karen A Director 270 Peachtree Street, Atlanta, GA, 30303
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 270 Peachtree Street, Suite 1300, Atlanta, GA 30303 -
CHANGE OF MAILING ADDRESS 2024-04-16 270 Peachtree Street, Suite 1300, Atlanta, GA 30303 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-12-13 CT CORPORATION SYSTEM -
MERGER 2012-08-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000124949
CANCEL ADM DISS/REV 2004-11-05 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-11-18
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State