Search icon

NATIONAL INSTITUTE FOR CHILDREN'S HEALTH QUALITY, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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