Entity Name: | TORCH RELAY FOR CHILDREN'S MIRACLE NETWORK, 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: | 27 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jan 2008 (17 years ago) |
Document Number: | N03000009321 |
FEI/EIN Number |
800080028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7812 Palm Parkway, Orlando, FL, 32836, US |
Mail Address: | PO BOX 692589, ORLANDO, FL, 32869 |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCAREK KEITH | Chief Executive Officer | P O BOX 692589, ORLANDO, FL, 32569 |
Rutenberg Cheryl | Director | P O BOX 692589, ORLANDO, FL, 32569 |
BRETL DAN | Vice President | PO BOX 692589, ORLANDO, FL, 32569 |
Todd Joanna | Director | PO BOX 692589, ORLANDO, FL, 32869 |
Short Steve | Chairman | PO BOX 692589, ORLANDO, FL, 32869 |
KOCAREK KEITH | Agent | 7812 Palm Parkway, Orlando, FL, 32836 |
WEISZ SCOTT | Chief Operating Officer | PO BOX 692589, ORLANDO, FL, 32569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020018 | PLAYING WITH A PURPOSE | EXPIRED | 2012-02-27 | 2017-12-31 | - | PO BOX 692589, ORLANDO, FL, 32869 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 7812 Palm Parkway, Orlando, FL 32836 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 7812 Palm Parkway, Orlando, FL 32836 | - |
AMENDMENT | 2008-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-10 | 7812 Palm Parkway, Orlando, FL 32836 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State