Search icon

THE BUONICONTI FUND TO CURE PARALYSIS, INC.

Company Details

Entity Name: THE BUONICONTI FUND TO CURE PARALYSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Jan 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: N41887
FEI/EIN Number 65-0244316
Address: 1095 NW 14 TERRACE, 2-47, MIAMI, FL 33136-1060
Mail Address: 1095 NW 14 TERRACE, 2-47, MIAMI, FL 33136-1060
Place of Formation: FLORIDA

Agent

Name Role Address
RAATTAMA, HENRY H JR Agent 200 SOUTH BISCAYNE BLVD., STE. 4500, MIAMI, FL 33131

ATAS

Name Role Address
BERNING, DIANA C ATAS 1095 NW 14 TERRACE, MIAMI, FL 33136

Secretary

Name Role Address
ALDRICH, RICHARD SJR Secretary 136 East 64th Street, #5D NEW YORK, NY 10065

President

Name Role Address
BUONICONTI, MARC President 7390 SW 100 Street, Pinecrest, FL 33156

Vice Chairman

Name Role Address
DALTON, MARK F Vice Chairman Tudor Investment, 109 Royal Palm Way Suite2 Palm Beach, FL 33480

Director

Name Role Address
Abramson, Gary Director 7731 Fisher Island, Fisher Island, FL 33109
Bantle, Robert Director 365 Post Road, Darien, CT 06820
Carlin, Adam Director 220 Alhambra Circle, 10th Floor Coral Gables, FL 33134
Chambers, Raymond G Director 310 South Street, Morristown, NJ 07960
Dalton, W. Dalton Director 1095 NW 14 TERRACE, 2-47 MIAMI, FL 33136-1060
Ferraro, James Director 600 Brickell Ave, Suite 3800 Miami, FL 33131
Gannon, Tim Director 777 South Flagler Dr, Suite 1801 West Palm Beach, FL 33401
Gray, Richard Director 21 Holmes Road, Roxbury, CT 06783
Green, Barth A, MD Director 1095 NW 14 TERRACE, 2-47 MIAMI, FL 33136-1060
Ranger Nunez, Victoria Director 2531 Del Lago Drive, Ft. Lauderdale, FL 33316

Chairman

Name Role Address
Buoniconti, Nicholas A, III Chairman 5 East Vanderbilt St, Orlando, FL 32804

Treasurer

Name Role Address
Thompson, J Scott Treasurer 3642 Cochise Dr. SE, Atlanta, GA 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1095 NW 14 TERRACE, 2-47, MIAMI, FL 33136-1060 No data
CHANGE OF MAILING ADDRESS 2011-04-18 1095 NW 14 TERRACE, 2-47, MIAMI, FL 33136-1060 No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 200 SOUTH BISCAYNE BLVD., STE. 4500, MIAMI, FL 33131 No data
AMENDED AND RESTATEDARTICLES 2007-11-14 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-03-07 THE BUONICONTI FUND TO CURE PARALYSIS, INC. No data
AMENDMENT 1994-03-07 No data No data
AMENDMENT 1992-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State