Search icon

THE NATIONAL RETINOBLASTOMA RESEARCH AND SUPPORT FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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