Entity Name: | COOKIES FOR KIDS CANCER A NJ NONPROFIT CORPORATION |
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: | 04 Dec 2009 (15 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: | F09000004808 |
FEI/EIN Number |
262320528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13845 Bishop's Drive, Suite 300, Brookfield, WI, 53005, US |
Address: | 31 HOFFMANS CROSSING ROAD, CALIFON, NJ, 07830 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
WITT LARRY | Trustee | 31 HOFFMANS CROSSING ROAD, CALIFON, NJ, 07830 |
WITT GRETCHEN | Trustee | 31 HOFFMANS CROSSING ROAD, CALIFON, NJ, 07830 |
HUTCHINSON DON | Treasurer | 7802 MEADOWBROOK DRIVE, INDIANAPOLIS, IN, 46240 |
Hornby Robert | Trustee | 14 Colonial Ct., Lebanon, NJ, 08833 |
Churchill Jessica | Trustee | 1211 E. Franklin Blvd., Gastonia, NC, 28054 |
Freeman Danyelle | Trustee | 817 Fifth Avenue, New York, NY, 10065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 31 HOFFMANS CROSSING ROAD, CALIFON, NJ 07830 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | NORTHWEST REGISTERED AGENT LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State