Search icon

THE CHRISTIAN BROTHERS (FLORIDA) INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHRISTIAN BROTHERS (FLORIDA) INSTITUTE, 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: 11 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: N93000002141
FEI/EIN Number 650526936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4630 North Rome Avenue, TAMPA, FL, 33603, US
Mail Address: 21 Main Street, Hackensack, NJ, 07601-7095, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burns Fredrick CFC Director 4630 North Rome Avenue, Tampa, FL, 33603
Partick Moffett CFC Director 742 MONROE AVENUE, ELIZABETH, NJ, 07201
Zawot Peter CFC Director 742 Monroe Avenue, NEW ROCHELLE, NY, 10804
Dougherty Anthony DCFC Gene 1211 Avenue of the Americas, New York, NY, 10036
Koppes Robert Burs 4630 North Rome Avenue, Tampa, FL, 33603
DePiro James Director 471 NE 53rd Street, Miami, FL, 33137
Burns Fredrick Agent 4630 North Rome Avenue, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-07 4630 North Rome Avenue, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 4630 North Rome Avenue, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2015-02-13 Burns, Fredrick -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 4630 North Rome Avenue, TAMPA, FL 33603 -
REINSTATEMENT 2014-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State