Entity Name: | THE ROSEANN GREGORY CANCER FOUNDATION 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: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N11000006677 |
FEI/EIN Number |
452735580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 473 Waters Drive, Fort Pierce, FL, 34946, US |
Mail Address: | P.O. BOX 880785, PORT SAINT LUCIE, FL, 34988, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freitas MARY | President | 473 Waters Drive, Fort Pierce, FL, 34946 |
Markowitz Rita | Treasurer | 1609 SW Harbour Isles Cir, PORT SAINT LUCIE, FL, 34986 |
VISCONTE DANIELLE | Vice President | 653 SW Little Talbot Ct, PORT ST LUCIE, FL, 34986 |
McNeal Darlene | Secretary | 595 SW St Johns Bay, Port St. Lucie, FL, 34986 |
Serrano Tammy | Director | 2402 SW Aberdeen St., Port St. Lucie, FL, 34953 |
Freitas MARY | Agent | 473 Waters Drive, Fort Pierce, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 473 Waters Drive, Fort Pierce, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | Freitas, MARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 473 Waters Drive, Fort Pierce, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 473 Waters Drive, Fort Pierce, FL 34946 | - |
AMENDMENT | 2011-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-03-22 |
Amendment | 2011-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State