Entity Name: | AMERICAN FRIENDS OF CANCER RESEARCH, 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: | 22 Jul 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 2003 (22 years ago) |
Document Number: | N94000003657 |
FEI/EIN Number |
650520985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 Boston Wharf Road, Boston, MA, 02210, US |
Mail Address: | 1855 W. Baseline Road, Suite 250, Mesa, AZ, 85202, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN FRIENDS OF CANCER RESEARCH, INC., NEW YORK | 6005019 | NEW YORK |
Headquarter of | AMERICAN FRIENDS OF CANCER RESEARCH, INC., COLORADO | 20211896945 | COLORADO |
Name | Role | Address |
---|---|---|
Foulkes Iain | Director | 22 Boston Wharf Road, Boston, MA, 02210 |
Lane David | Director | 22 Boston Wharf Road, Boston, MA, 02210 |
McCormick Frank | President | 22 Boston Wharf Road, Boston, MA, 02210 |
Mitchell Michelle | Vice President | 22 Boston Wharf Road, Boston, MA, 02210 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 22 Boston Wharf Road, Floor 7, Boston, MA 02210 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 22 Boston Wharf Road, Floor 7, Boston, MA 02210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2003-07-28 | AMERICAN FRIENDS OF CANCER RESEARCH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-07-24 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 1996-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State