Entity Name: | SICKLE CELL DISEASE ASSOCIATION OF AMERICA, INC. |
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: | 28 Mar 2016 (9 years ago) |
Branch of: | SICKLE CELL DISEASE ASSOCIATION OF AMERICA, INC., NEW YORK (Company Number 331707) |
Document Number: | F16000001439 |
FEI/EIN Number |
237175985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7240 Parkway Drive, Hanover, MD, 21076, US |
Mail Address: | 7240 Parkway Drive, Hanover, MD, 21076, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Staten Bobby III | Director | 7240 Parkway Drive, Hanover, MD, 21076 |
MBA Christopher H | Director | 7240 Parkway Drive, Hanover, MD, 21076 |
PharmaD, MHA, MBA Crystal A | Director | 7240 Parkway Drive, Hanover, MD, 21076 |
Donnell Ivy Edward III | Director | 7240 Parkway Drive, Hanover, MD, 21076 |
CPA, MBA, CISA, CIAKatherine NapiDr. | Director | 7240 Parkway Drive, Hanover, MD, 21076 |
Flowers Ed W. | Director | 7240 Parkway Drive, Hanover, MD, 21076 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 7240 Parkway Drive, Suite 180, Hanover, MD 21076 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 7240 Parkway Drive, Suite 180, Hanover, MD 21076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-09 |
Reg. Agent Change | 2020-12-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-08-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State