Entity Name: | ANSWER TO CANCER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | N19000002522 |
FEI/EIN Number | 83-3931309 |
Address: | 5220 US HWY 1, VERO BEACH, FL, 32967, US |
Mail Address: | 5220 US HWY 1, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DEAN MEAD SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Nestor Jeanine | President | 1645 Victoria Circle, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
Grennan Georgene | Treasurer | 5335 Sol Rue Circle, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
Kahrmann Maureen | Secretary | 5105 St. Philip's Island Lane, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
Kofoed Linda | Vice President | 4817 Wood Duck Circle, VERO BEACH, FL, 329677025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 5220 US HWY 1, Unit 104 - 283, VERO BEACH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 5220 US HWY 1, Unit 104 - 283, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | DEAN MEAD SERVICES, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 420 S ORANGE AVE #700, ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
Reg. Agent Change | 2022-02-21 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-24 |
Domestic Non-Profit | 2019-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State