CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC. - Florida Company Profile
Branch
Entity Name: | CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2003 (22 years ago) |
Branch of: | CONNECTICUT CHILDREN'S MEDICAL CENTER FOUNDATION, INC., CONNECTICUT (Company Number 0170432) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F03000004055 |
FEI/EIN Number | 222619869 |
Address: | 282 WASHINGTON STREET, HARTFORD, CT, 06106, US |
Mail Address: | 282 WASHINGTON STREET, HARTFORD, CT, 06106, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
- | Agent | - |
CT Children's Medical Center | President | 505 Farmington Ave., Farmington, CT, 06032 |
Roberts Shannon | Secretary | 282 Washington Street, Hartford, CT, 06106 |
Roberts Shannon | Director | 282 WASHINGTON STREET, HARTFORD, CT, 06106 |
Roberts Shannon | Treasurer | 282 WASHINGTON STREET, HARTFORD, CT, 06106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 282 WASHINGTON STREET, HARTFORD, CT 06106 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-27 | NORTHWEST REGISTERED AGENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 7901 4TH ST N., STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 282 WASHINGTON STREET, HARTFORD, CT 06106 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
Reg. Agent Change | 2021-07-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-03-18 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State