Entity Name: | THE NATIONAL RETINOBLASTOMA RESEARCH AND SUPPORT FOUNDATION, 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: | 27 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 1996 (29 years ago) |
Document Number: | N95000001458 |
FEI/EIN Number |
650569861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6705 Red Road, MIAMI, FL, 33143, US |
Mail Address: | 6705 Red Road, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY TIMOTHY | Director | 1221 S ALHAMBRA CIRCLE, MIAMI, FL, 33146 |
CICCIARELLI-MURRAY NICOLE | Treasurer | 1221 S ALHAMBRA CIRCLE, MIAMI, FL, 33146 |
WINSTON GARY | Agent | 8576 S.W. 121 STREET, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000017484 | ADVANCED INSTITUTE FOR RETINAL RESEARCH | EXPIRED | 2013-02-20 | 2018-12-31 | - | 6705 SW 57TH AVENUE, SUITE 412, SOUTH MIAMI, FL, 33143 |
G13000017483 | OCULAR ONCOLOGY FOUNDATION | EXPIRED | 2013-02-20 | 2018-12-31 | - | 6705 SW 57 AVENUE, SUITE 412, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-09 | 6705 Red Road, Suite- 412, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 6705 Red Road, Suite- 412, MIAMI, FL 33143 | - |
REINSTATEMENT | 1996-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-02 | WINSTON, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-02 | 8576 S.W. 121 STREET, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1995-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-08-03 |
AMENDED ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State