Search icon

CHILDREN'S TUMOR FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S TUMOR FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Mar 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2008 (17 years ago)
Document Number: P23383
FEI/EIN Number 132298956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 725 36th Avenue North, St Petersburg, FL, 33704, US
Mail Address: 697 3rd Ave, Suite 418, New York, NY, 10017, US
ZIP code: 33704
County: Pinellas
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Bakker Annette President 697 3rd Ave, Suite 418, New York, NY, 10017
Altman Daniel Director 99 Michelle Drive, Jericho, NY, 11753
Brainin Robert Treasurer 241 Buckminster Road, Brookline, MA, 02445
Galloway Tracy Director 131 Farmer's Folly Drive, Mooresville, NC, 28117
Gilbert Daniel Director 26875 Charles Lane, Franklin, MI, 48025
EARLE SUZANNE Agent 725 36TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
Groisman Gabriel Secretary 191 Bal Bay Drive, Bal Harbour, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-15 725 36th Avenue North, St Petersburg, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 725 36th Avenue North, St Petersburg, FL 33704 -
NAME CHANGE AMENDMENT 2008-08-12 CHILDREN'S TUMOR FOUNDATION, INC. -
CANCEL ADM DISS/REV 2008-08-07 - -
REGISTERED AGENT NAME CHANGED 2008-08-07 EARLE, SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 2008-08-07 725 36TH AVENUE NORTH, ST. PETERSBURG, FL 33704 -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State