Search icon

RESEARCH AND TREATMENT FOR CHRONIC TRAUMATIC ENCEPHALOPATHY, INC.

Company Details

Entity Name: RESEARCH AND TREATMENT FOR CHRONIC TRAUMATIC ENCEPHALOPATHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: N14000008660
FEI/EIN Number 47-2206593
Address: 404 Gardenwood Place, Valrico, FL, 33594, US
Mail Address: 404 Gardenwood Place, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Swank Steven Preside Agent 404 Gardenwood Place, Valrico, FL, 33594

President

Name Role Address
SWANK STEVEN W President 404 Gardenwood Place, Valrico, FL, 33594

Secretary

Name Role Address
Synder Dan Secretary 404 Gardenwood Place, Valrico, FL, 33594

Boar

Name Role Address
Pulver James Boar 404 Gardenwood Place, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-15 Swank , Steven , President, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 404 Gardenwood Place, Valrico, FL 33594 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 404 Gardenwood Place, Valrico, FL 33594 No data
CHANGE OF MAILING ADDRESS 2022-06-24 404 Gardenwood Place, Valrico, FL 33594 No data
REINSTATEMENT 2020-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2018-03-12 RESEARCH AND TREATMENT FOR CHRONIC TRAUMATIC ENCEPHALOPATHY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-03-16
Amendment and Name Change 2018-03-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State