Search icon

CHILDREN'S HEALTH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S HEALTH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 06 Mar 2000 (25 years ago)
Document Number: N00000001585
FEI/EIN Number 650997170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2881 EAST OAKLAND PARK BLVD., 406, FORT LAUDERDALE, FL, 33306
Mail Address: 2881 EAST OAKLAND PARK BLVD., 406, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCCI RAPHAEL C President 6347-2 BAY CLUB DRIVE, FORT LAUDERDALE, FL, 33308
CORATOLO MICHAEL V Director 18 N. CENTRAL AVE, HARTSDALE, NY, 10530
Colletti Joseph Director 4770 Biscayne Blvd., Miami, FL, 33137
RUCCI RAPHAEL C Director 6347-2 BAY CLUB DRIVE, FORT LAUDERDALE, FL, 33308
RUCCI RAPHAEL C Secretary 6347-2 BAY CLUB DRIVE, FORT LAUDERDALE, FL, 33308
RUCCI RAPHAEL C Treasurer 6347-2 BAY CLUB DRIVE, FORT LAUDERDALE, FL, 33308
Eastman Jean Director 2308 Bayview Dr., Fort Lauderdale, FL, 33305
Delfino Karen Director 6481 Bay Club Drive, Fort Lauderdale, FL, 33308
Scott Joe C Director 411 New River Dr East, Fort Lauderdale, FL, 33301
RUCCI RAPHAEL C Agent 6347 - 2 BAY CLUB DR, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 6347 - 2 BAY CLUB DR, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 2881 EAST OAKLAND PARK BLVD., 406, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2010-04-13 2881 EAST OAKLAND PARK BLVD., 406, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2004-04-26 RUCCI, RAPHAEL C -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State