Search icon

CHILDREN'S CANCER COOPERATIVE, INC.

Company Details

Entity Name: CHILDREN'S CANCER COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 27 Mar 2009 (16 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: F09000001381
FEI/EIN Number 571089273
Address: 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483, US
Mail Address: 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483, US
Place of Formation: SOUTH CAROLINA

President

Name Role Address
DUKES HAROLD T President 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483

Director

Name Role Address
DUKES HAROLD T Director 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483
DUKES Harold TJr. Director 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483
BARFIELD MELISSA G Director 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483
Dukes Carl E Director 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483

Vice President

Name Role Address
DUKES Harold TJr. Vice President 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483

Secretary

Name Role Address
BARFIELD MELISSA G Secretary 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483

Treasurer

Name Role Address
Dukes Carl E Treasurer 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC, 29483

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-22 No data No data
REGISTERED AGENT CHANGED 2018-01-22 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC 29483 No data
CHANGE OF MAILING ADDRESS 2010-03-10 1341 COLLEGE PARK ROAD, SUMMERVILLE, SC 29483 No data

Documents

Name Date
Withdrawal 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-10
Foreign Non-Profit 2009-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State