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 |
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 |
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 |
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 | - | - |
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