Entity Name: | CYSTIC FIBROSIS LIFESTYLE FOUNDATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jul 2013 (12 years ago) |
Date of dissolution: | 08 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2023 (a year ago) |
Document Number: | F13000002964 |
FEI/EIN Number | 57-1163801 |
Address: | 936 SW 1st Ave. #248, Miami, FL 33130 |
Mail Address: | 936 SW 1ST AVE PMB 248, MIAMI, FL 33130 UN |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | VERMONT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CYSTIC FIBROSIS LIFESTYLE FOUNDATION, INCORPORATED, COLORADO | 20211453248 | COLORADO |
Name | Role | Address |
---|---|---|
CALLANAN, BRIAN | President | 936 SW 1st Ave. #248, Miami, FL 33130 |
Name | Role | Address |
---|---|---|
Harrison, Barbara | Treasurer | 214 Barnard Way, Ventura, CA 93001 |
Name | Role | Address |
---|---|---|
Harrison, Barbara | Director | 214 Barnard Way, Ventura, CA 93001 |
LYONS, LAUREN | Director | 1133 Kettletown Rd, Southbury, CT 06488 |
RIEMER, BRAD | Director | 403 Payne Stewart Drive, Round Rock, TX 78664 |
Name | Role | Address |
---|---|---|
LYONS, LAUREN | Secretary | 1133 Kettletown Rd, Southbury, CT 06488 |
Name | Role | Address |
---|---|---|
RIEMER, BRAD | Chairman | 403 Payne Stewart Drive, Round Rock, TX 78664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-08 | 936 SW 1st Ave. #248, Miami, FL 33130 | No data |
REGISTERED AGENT CHANGED | 2023-08-08 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-09 | 936 SW 1st Ave. #248, Miami, FL 33130 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-05-18 |
AMENDED ANNUAL REPORT | 2016-08-22 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State