Search icon

PAPANICOLAOU CORPS FOR CANCER RESEARCH, INC.

Company Details

Entity Name: PAPANICOLAOU CORPS FOR CANCER RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 1990 (35 years ago)
Document Number: N36411
FEI/EIN Number 650171014
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

Agent

Name Role Address
Berenzweig Sally Agent 1191 E NEWPORT DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442

Chief Executive Officer

Name Role Address
Berenzweig Sally Chief Executive Officer 1191 E Newport Center Dr, Deerfield Beach, FL, 334427736

Chairman

Name Role Address
Dinter Susan Chairman 1191 E Newport Center Drive, #107, Deerfield Beach, FL, 33442

Director

Name Role Address
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

Secretary

Name Role Address
Levinsohn Nancy Secretary 1191 E NEWPORT CENTER DRIVE, SUITE 107, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025892 THE PAP CORPS EXPIRED 2015-03-11 2020-12-31 No data 1166 W NEWPORT CENTER DRIVE, SUITE 114, DEERFIELD BEACH, FL, 33442
G15000025893 PAP CORPS ACTIVE 2015-03-11 2025-12-31 No data 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 No data 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 No data 1192 E. NEWPORT CENTER DR. #230, DEERFIELD BEACH, FL, 33442
G09000186543 HELLENIC PCR EXPIRED 2009-12-18 2014-12-31 No data 1192 E NEWPORT CTR DR. STE 120, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2016-09-23 No data No data
NAME CHANGE AMENDMENT 1999-07-26 PAPANICOLAOU CORPS FOR CANCER RESEARCH, INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State