Entity Name: | THE CHRISTIAN BROTHERS (FLORIDA) INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (2 years ago) |
Document Number: | N93000002141 |
FEI/EIN Number | 65-0526936 |
Address: | 4630 North Rome Avenue, TAMPA, FL 33603 |
Mail Address: | 21 Main Street, 353, Hackensack, NJ 07601-7095 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns, Fredrick | Agent | 4630 North Rome Avenue, TAMPA, FL 33603 |
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 |
DePiro, James | Director | 471 NE 53rd Street, Miami, FL 33137 |
Name | Role | Address |
---|---|---|
Dougherty, Anthony Daniel, Esq. | General Counsel | 1211 Avenue of the Americas, 2750 New York, NY 10036 |
Name | Role | Address |
---|---|---|
Koppes, Robert | Bursar | 4630 North Rome Avenue, Tampa, FL 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 4630 North Rome Avenue, TAMPA, FL 33603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 4630 North Rome Avenue, TAMPA, FL 33603 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-13 | Burns, Fredrick | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | 4630 North Rome Avenue, TAMPA, FL 33603 | No data |
REINSTATEMENT | 2014-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State