Entity Name: | ATAXIA TELANGIECTASIA CHILDREN'S PROJECT, 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: | 14 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 1994 (30 years ago) |
Document Number: | N93000002736 |
FEI/EIN Number |
650427215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6810 N. State Road 7, Coconut Creek, FL, 33073, US |
Mail Address: | 6810 N. State Road 7, Suite 125, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATAXIA TELANGIECTASIA CHILDREN'S PROJECT, INC., ALABAMA | 000-938-573 | ALABAMA |
Headquarter of | ATAXIA TELANGIECTASIA CHILDREN'S PROJECT, INC., CONNECTICUT | 0617849 | CONNECTICUT |
Headquarter of | ATAXIA TELANGIECTASIA CHILDREN'S PROJECT, INC., ILLINOIS | CORP_60998167 | ILLINOIS |
Name | Role | Address |
---|---|---|
FEELEY JOHN D | Director | 6810 N. State Road 7, Coconut Creek, FL, 33073 |
Thornton Jennifer | Director | 6810 N. State Road 7, Coconut Creek, FL, 33073 |
MARGUS BRADLEY A | Agent | 6810 N. State Road 7, Coconut Creek, FL, 33073 |
MADISON AMY | Director | 6810 N. State Road 7, Coconut Creek, FL, 33073 |
JEHLIK GREG | Director | 6810 N. State Road 7, Coconut Creek, FL, 33073 |
MARGUS BRADLEY A | Director | 6810 N. State Road 7, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 6810 N. State Road 7, Suite 125, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 6810 N. State Road 7, Suite 125, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 6810 N. State Road 7, Suite 125, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-21 | MARGUS, BRADLEY A | - |
REINSTATEMENT | 1994-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5069497710 | 2020-05-01 | 0455 | PPP | 5300 W HILLSBORO BLVD STE 105, COCONUT CREEK, FL, 33073-4395 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1034558702 | 2021-03-26 | 0455 | PPS | 6810 N State Road 7 Ste 125, Coconut Creek, FL, 33073-4304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State