Search icon

CHILDREN'S DIAGNOSTIC & TREATMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S DIAGNOSTIC & TREATMENT CENTER, 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: 20 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: N00000004779
FEI/EIN Number 651026739

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

Address: 1401 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
Mail Address: 1401 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker William Secretary 1401 S. Federal Highway, FT. LAUDERDALE, FL, 33316
Zanartu Christian Director 1401 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
Angier Stacy Director 1401 S. Federal Highway, Fort Lauderdale, FL, 33316
Strum Shane J Director 1800 NW 49th St, Fort Lauderdale, FL, 33309
Del Amo Gerald MEsq. Agent 1800 N.W. 49th Street, FORT LAUDERDALE, FL, 33309
Staley L. J Vice Chairman 1401 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
Lippman Juliette Chairman 1401 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109537 BROWARD HEALTH CDTC OUTPATIENT PHARMACY ACTIVE 2021-08-24 2026-12-31 - 1401 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-06 Del Amo, Gerald M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1800 N.W. 49th Street, Suite 120, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2015-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 1401 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-02-23 1401 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01
Reg. Agent Resignation 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State