Entity Name: | NATIONAL INSTITUTE FOR CHILDREN'S HEALTH QUALITY, INCORPORATED |
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: | 17 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2020 (5 years ago) |
Document Number: | F16000002266 |
FEI/EIN Number |
01-0647374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210, US |
Mail Address: | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Berns Scott D | Chief Executive Officer | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210 |
BROOKS HEIDI | Chief Operating Officer | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210 |
O'Gorman Scott | Director | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210 |
Hurley Elizabeth | Director | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210 |
Doran Laurie | Director | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210 |
Serraro Gregory D | Director | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA, 02210 |
CABALLERO CHRISTIAN | Agent | 4316 GREAT OAKS LANE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-22 | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA 02210 | - |
CHANGE OF MAILING ADDRESS | 2020-09-22 | 308 CONGRESS STREET, 5TH FLOOR, BOSTON, MA 02210 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-22 | CABALLERO, CHRISTIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-22 | 4316 GREAT OAKS LANE, JACKSONVILLE, FL 32207 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-09-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-22 |
Foreign Non-Profit | 2016-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State