Search icon

THE CHILDHOOD CANCER PROJECT INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDHOOD CANCER PROJECT 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: 06 Mar 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: N17000002305
FEI/EIN Number 82-0703826

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

Address: 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERBER LAUREN Director 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
SPERBER ANDREW Director 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Lubetsky Caryn President 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Segal Joshua Director 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
WARE KELLY Agent 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
SCOTT DANIEL SEGAL Director 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009
JOANNA FARCHI SEGAL Director 1835 East Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1835 East Hallandale Beach Blvd, #592, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-22 1835 East Hallandale Beach Blvd, #592, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1835 East Hallandale Beach Blvd, #592, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-03-25 WARE, KELLY -
NAME CHANGE AMENDMENT 2017-04-25 THE CHILDHOOD CANCER PROJECT INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-02
Name Change 2017-04-25
Domestic Non-Profit 2017-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State