Search icon

TORCH RELAY FOR CHILDREN'S MIRACLE NETWORK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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