Search icon

CLEVELAND CLINIC FLORIDA FOUNDATION, NONPROFIT CORPORATION - Florida Company Profile

Company Details

Entity Name: CLEVELAND CLINIC FLORIDA FOUNDATION, NONPROFIT CORPORATION
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: 31 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: N01000005395
FEI/EIN Number 65-1133985

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

Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
Mail Address: 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Castillo Barbara Esq. Secretary 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Delaney Conor M.D., P President 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Iannotti Joseph M.D., P Vice President 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Longville Timothy LEsq. Treasurer 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Oblander R. J Assi 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
Delaney Conor M.D., P Director 2950 Cleveland Clinic Boulevard, Weston, FL, 33331
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2950 Cleveland Clinic Boulevard, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-10-24 C T CORPORATION SYSTEM -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2003-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State