Search icon

BIRDIES FOR BREAST CANCER, INC. - Florida Company Profile

Company Details

Entity Name: BIRDIES FOR BREAST CANCER, 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: 07 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: N04000003605
FEI/EIN Number 201053586

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

Address: 20010 North 103rd Street, Scottsdale, AZ, 85255, US
Mail Address: 20010 North 103rd Street, Scottsdale, AZ, 85255, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RA CORPORATE SERVICES, INC. Agent -
STEVENS ERIK President 20010 North 103rd Street, Scottsdale, AZ, 85255
KERR CRISTIE Director 20010 North 103rd Street, Scottsdale, AZ, 85255
CABRET-CARLOTTI MICHELLE Director 7930 EAST THOMPSON PEAK - STE 101, SCOTTSDALE, AZ, 85255
CARLOTTI ALBERT EMD Director 7930 EAST THOMPSON PEAK - STE 101, SCOTTSDALE, AZ, 85255
KERR CRISTIE President 20010 North 103rd Street, Scottsdale, AZ, 85255
KERR CRISTIE Secretary 20010 North 103rd Street, Scottsdale, AZ, 85255
KERR CRISTIE Treasurer 20010 North 103rd Street, Scottsdale, AZ, 85255
STEVENS ERIK Director 20010 North 103rd Street, Scottsdale, AZ, 85255

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 20010 North 103rd Street, Scottsdale, AZ 85255 -
CHANGE OF MAILING ADDRESS 2018-04-30 20010 North 103rd Street, Scottsdale, AZ 85255 -
REGISTERED AGENT NAME CHANGED 2016-03-02 RA Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 9400 S Dadeland Boulevard, Suite 600, Miami, FL 33156 -
AMENDMENT 2004-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State