Entity Name: | ONCOLOGY RESORCE CHARITABLE NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N10000003034 |
FEI/EIN Number |
272680949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901, US |
Mail Address: | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELIGDISH CRAIG M.D. | President | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
DELIGDISH CRAIG M.D. | Director | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
PODNOS STEVEN M.D. | Vice President | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
PODNOS STEVEN M.D. | Director | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
MALLAK LYNN | Secretary | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
MALLAK LYNN | Treasurer | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
MALLAK LYNN | Director | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
MALLAK LYNN | Agent | 1344 S APOLLO BLVD, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 1344 S APOLLO BLVD, SUITE 400, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 1344 S APOLLO BLVD, SUITE 400, MELBOURNE, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 1344 S APOLLO BLVD, SUITE 400, MELBOURNE, FL 32901 | - |
NAME CHANGE AMENDMENT | 2011-08-03 | ONCOLOGY RESORCE CHARITABLE NETWORK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-12 |
Name Change | 2011-08-03 |
ANNUAL REPORT | 2011-04-20 |
Domestic Non-Profit | 2010-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State