Entity Name: | THE CONQUER COLON 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 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000005573 |
FEI/EIN Number |
46-2995419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1911 Barrington Avenue, Bolingbrook, IL, 60490, US |
Mail Address: | 1911 Barrington Avenue, Bolingbrook, IL, 60490, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIORDAN PHILLIP SDR | President | 8885 MORGAN LANDING WAY, BOYNTON BEACH, FL, 33473 |
RIORDAN MEGAN | Director | 8885 MORGAN LANDING WAY, BOYNTON BEACH, FL, 33473 |
RIORDAN MEGAN | Vice President | 8885 MORGAN LANDING WAY, BOYNTON BEACH, FL, 33473 |
RIORDAN JOHN | Director | 16301 VALLEY VIEW DRIVE, CLEVELAND, OH, 41353 |
DEBOWES MICHAEL MDR | Director | 1301 WEST 49TH ST STE 2122, NORFOLK, VA, 23529 |
BRISSON MICHELL L | Director | DREW UNIVERSITY, MADISON, NJ, 07940 |
JOHNSON HENRY W | Agent | 7900 GLADES ROAD STE 530, BOCA RATON, FL, 33434 |
RIORDAN PHILLIP SDR | Director | 8885 MORGAN LANDING WAY, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-03 | 1911 Barrington Avenue, Bolingbrook, IL 60490 | - |
CHANGE OF MAILING ADDRESS | 2018-12-03 | 1911 Barrington Avenue, Bolingbrook, IL 60490 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | JOHNSON, HENRY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2013-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-12-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-07-17 |
Domestic Non-Profit | 2013-06-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State