Search icon

GATEWAY FOR CANCER RESEARCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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