PAPANICOLAOU CORPS FOR CANCER RESEARCH, INC. - Florida Company Profile

Entity Name: | PAPANICOLAOU CORPS FOR CANCER RESEARCH, 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: | 01 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | N36411 |
FEI/EIN Number |
650171014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levinsohn Nancy | Secretary | 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442 |
Berkowitz Beverly | Director | 1191 E Newport Center Drive, #107, Deerfield Beach, FL, 33442 |
Heisler Doreen | Director | 1191 E Newport Center Drive, #107, Deerfield Beach, FL, 33442 |
Moses Linda | Director | 1191 E Newport Center Drive, #107, Deerfield Beach, FL, 33442 |
Berenzweig Sally | Agent | 1191 E NEWPORT DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442 |
Berenzweig Sally | Chief Executive Officer | 1191 E Newport Center Dr, Deerfield Beach, FL, 334427736 |
Dinter Susan | Chairman | 1191 E Newport Center Drive, #107, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025892 | THE PAP CORPS | EXPIRED | 2015-03-11 | 2020-12-31 | - | 1166 W NEWPORT CENTER DRIVE, SUITE 114, DEERFIELD BEACH, FL, 33442 |
G15000025893 | PAP CORPS | ACTIVE | 2015-03-11 | 2025-12-31 | - | 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442 |
G14000094337 | THE PAP CORPS CHAMPION FOR CANCER RESEARCH | EXPIRED | 2014-09-16 | 2024-12-31 | - | 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442 |
G10000091511 | THE PAP CORPS CHAMPIONS FOR CANCER RESEARCH | EXPIRED | 2010-10-04 | 2015-12-31 | - | 1192 E. NEWPORT CENTER DR. #230, DEERFIELD BEACH, FL, 33442 |
G09000186543 | HELLENIC PCR | EXPIRED | 2009-12-18 | 2014-12-31 | - | 1192 E NEWPORT CTR DR. STE 120, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-21 | Berenzweig, Sally | - |
REINSTATEMENT | 2019-02-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 1191 E NEWPORT DRIVE, SUITE 107, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 1999-07-26 | PAPANICOLAOU CORPS FOR CANCER RESEARCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-12 |
REINSTATEMENT | 2019-02-15 |
ANNUAL REPORT | 2017-01-13 |
Amended and Restated Articles | 2016-09-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-11 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State