Search icon

ROSENBERG INTEGRATIVE CANCER TREATMENT AND RESEARCH INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: ROSENBERG INTEGRATIVE CANCER TREATMENT AND RESEARCH INSTITUTE, 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: 12 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: N09000001448
FEI/EIN Number 264264223

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

Address: 6100 Glades Road, BOCA RATON, FL, 33434, US
Mail Address: 6100 Glades Road, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG MARK M President 1502 SW 5th Ave, Boca Raton, FL, 33432
ROSENBERG MARK M Secretary 1502 SW 5th Ave, Boca Raton, FL, 33432
ROSENBERG MARK M Treasurer 1502 SW 5th Ave, Boca Raton, FL, 33432
Rosenberg Mark ADr. Agent 6100 Glades Road, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124543 ROSENBERG INTEGRATIVE CANCER TREATMENT AND RESEARCH INSTITUTE EXPIRED 2009-06-22 2014-12-31 - 2512 NORTH FEDERAL HIGHWAY, SUITE 105, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Rosenberg, Mark A, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 6100 Glades Road, suite 304, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2021-02-18 6100 Glades Road, suite 304, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 6100 Glades Road, Suite 304, BOCA RATON, FL 33434 -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-05-17 ROSENBERG INTEGRATIVE CANCER TREATMENT AND RESEARCH INSTITUTE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-11-02
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State