Entity Name: | STOP! CHILDREN'S CANCER OF PALM BEACH COUNTY, 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: | 29 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 1988 (37 years ago) |
Document Number: | N21760 |
FEI/EIN Number |
650082013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11971 LAKE SHORE PL, N PALM BCH, FL, 33408, US |
Mail Address: | P.O. BOX 30161, PALM BEACH, FL, 33420, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLTON DELORES | Vice President | 11971 LAKE SHORE PL, N PALM BCH, FL, 33408 |
GASKILL TANA | Treasurer | 2610 BORDEAUX CT, PALM BEACH GARDENS, FL, 33410 |
GASKILL TANA | Director | 2610 BORDEAUX CT, PALM BEACH GARDENS, FL, 33410 |
GAETA KRISTEN | Chairman | 8260 OLD CYPRESS N, PALM BEACH GARDENS, FL, 33410 |
GAETA KRISTEN | President | 8260 OLD CYPRESS N, PALM BEACH GARDENS, FL, 33410 |
GAETA KRISTEN | Director | 8260 OLD CYPRESS N, PALM BEACH GARDENS, FL, 33410 |
WYATT CARMELLA | President | 184 W THATCH PALM CIRCLE, JUPITER, FL, 33458 |
GASKILL TANA | Agent | 2610 BORDEAUX CT, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1998-02-04 | 11971 LAKE SHORE PL, N PALM BCH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-15 | GASKILL, TANA | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-15 | 2610 BORDEAUX CT, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 1993-04-07 | 11971 LAKE SHORE PL, N PALM BCH, FL 33408 | - |
AMENDMENT | 1988-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State