Search icon

CURESEARCH FOR CHILDREN'S CANCER CORPORATION - Florida Company Profile

Company Details

Entity Name: CURESEARCH FOR CHILDREN'S CANCER CORPORATION
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: 16 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: F13000001666
FEI/EIN Number 954132414

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

Address: 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Suite 200, Bethesda, MD, 20814, US
Mail Address: 4800 Hampden Ln Ste 200 PMB 183, Suite 200, Bethesda, MD, 20814, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
West Tahira Vice President 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Bethesda, MD, 20814
Finnegan Suzanne Secretary 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Bethesda, MD, 20814
Demulling Trent Treasurer 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Bethesda, MD, 20814
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2025-01-31 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Bethesda, MD 20814 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Suite 200, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2024-02-02 4800 Hampden Ln Ste 200 Ste 200 PMB 183, Suite 200, Bethesda, MD 20814 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Northwest Registered Agent Llc -
NAME CHANGE AMENDMENT 2016-10-04 CURESEARCH FOR CHILDREN'S CANCER CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State