Search icon

AMERICAN FRIENDS OF CANCER RESEARCH, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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 -

Events

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 - -

Documents

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