Entity Name: | GATEWAY FOR CANCER RESEARCH, 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: | 07 May 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jul 2007 (18 years ago) |
Document Number: | F93000002142 |
FEI/EIN Number |
73-1386920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 North Martingale Road, Suite 180, SCHAUMBURG, IL, 60173, US |
Mail Address: | 20 North Martingale Road, Suite 180, SCHAUMBURG, IL, 60173, US |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
Festa Tony | Treasurer | 20 North Martingale Road, SCHAUMBURG, IL, 60173 |
Razon Deniz | Director | 20 North Martingale Road, SCHAUMBURG, IL, 60173 |
Smith Mary L | Director | 20 North Martingale Road, SCHAUMBURG, IL, 60173 |
Caltabiano Joe | Director | 20 North Martingale Road, SCHAUMBURG, IL, 60173 |
Stephenson Richard J | Chairman | 20 North Martingale Road, SCHAUMBURG, IL, 60173 |
Tadikonda Satish | Director | 20 North Martingale Road, SCHAUMBURG, IL, 60173 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 20 North Martingale Road, Suite 180, SCHAUMBURG, IL 60173 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 20 North Martingale Road, Suite 180, SCHAUMBURG, IL 60173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-30 | COGENCY GLOBAL INC. | - |
NAME CHANGE AMENDMENT | 2007-07-13 | GATEWAY FOR CANCER RESEARCH, INC. | - |
REINSTATEMENT | 1997-03-10 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State