Entity Name: | CANCER SUPPORT COMMUNITY, 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: | 23 Sep 2019 (6 years ago) |
Document Number: | F19000004331 |
FEI/EIN Number |
954163931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015, US |
Mail Address: | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
TRAVERS JEFFREY | Chief Operating Officer | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015 |
THIBOLDEAUX KIM | Executive | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015 |
DUROVSIK JILL | Chairman | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015 |
BARNES LAUREN G | Secretary | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015 |
Tyson Holly | Treasurer | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015 |
SANDLER ANDREW L | Vice Chairman | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC, 20015 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-03 | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC 20015 | - |
CHANGE OF MAILING ADDRESS | 2022-06-03 | 5614 CONNECTICUT AVENUE NW, SUITE 280, WASHINGTON, DC 20015 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARL RITTER AND SARASOTA FINANCE MANAGEMENT, LLC VS CANCER SUPPORT COMMUNITY | 2D2021-0914 | 2021-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SARASOTA FINANCE MANAGEMENT, LLC |
Role | Appellant |
Status | Active |
Name | CARL RITTER |
Role | Appellant |
Status | Active |
Representations | JOSHUA E. BURNETT, ESQ. |
Name | CANCER SUPPORT COMMUNITY, INC. |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER A. CAZIN, ESQ., MICHAEL E. REED, ESQ., ALYSSA M. REITER, ESQ. |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-09-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-09-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | CARL RITTER |
Docket Date | 2021-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 17, 2021. |
Docket Date | 2021-07-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | CARL RITTER |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 30, 2021. |
Docket Date | 2021-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | CARL RITTER |
Docket Date | 2021-05-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MCHUGH - REDACTED - 9825 PAGES |
Docket Date | 2021-04-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CARL RITTER |
Docket Date | 2021-04-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-03-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CANCER SUPPORT COMMUNITY |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-03-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | CARL RITTER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-05-29 |
Foreign Non-Profit | 2019-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State