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 |
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 |
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 | - | - |
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