Search icon

CHILDREN'S TUMOR FOUNDATION, INC.

Company Details

Entity Name: CHILDREN'S TUMOR FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
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 13-2298956
Address: 725 36th Avenue North, St Petersburg, FL 33704
Mail Address: 697 3rd Ave, Suite 418, New York, NY 10017
ZIP code: 33704
County: Pinellas
Place of Formation: NEW YORK

Agent

Name Role Address
EARLE, SUZANNE Agent 725 36TH AVENUE NORTH, ST. PETERSBURG, FL 33704

President

Name Role Address
Bakker, Annette President 697 3rd Ave, Suite 418, . New York, NY 10017

Director

Name Role Address
Altman, Daniel Director 99 Michelle Drive, Jericho, NY 11753
Galloway, Tracy Director 131 Farmer's Folly Drive, Mooresville, NC 28117
Gilbert, Daniel Director 26875 Charles Lane, Franklin, MI 48025
Martin, Linda Director 67 Broadview Avenue, New Rochelle, NY 10804
McKenzie, Steve Director 6655 Portshead Road, Malibu, CA 90265
Rudd, Kenneth Director 6655 Portshead Road, Malibu, CA 90265
Soll, Richard Director 17 Meeting House Square, Middletown, MA 01949
Match Suna, Stuart Director 3 E. 84th Street, New York, NY 10028
Wade, Clapp Director Bay Colony Drive, Inidanapolis, IN 46234
RB, Harrison Director 356 Knollwood Road, Ridgewood, NJ 07450

Treasurer

Name Role Address
Brainin, Robert Treasurer 241 Buckminster Road, Brookline, MA 02445
Stanicky, Randall Treasurer 471 West Broadway, 2nd Floor, New York, NY 10012

Secretary

Name Role Address
Groisman, Gabriel Secretary 191 Bal Bay Drive, Bal Harbour, FL 33154

Chairman

Name Role Address
Horvitz, Richard Chairman 10203 Collins Avenue, #1102, Bal Harbour, FL 33154

Vice President

Name Role Address
Bourne, Sarah Vice President 697 3rd Ave, Suite 418, New York, NY 10017

Diector

Name Role Address
Sally, Gottesman Diector 333 W. 88th Street, New York, NY 10024

Board Member

Name Role Address
Kalagher, Carol Board Member 320 N. Ocean Blvd, #1102, Fort Lauderdale, FL 33308
Klesse, Laura Board Member 697 3rd Ave, Suite 418, New York, NY 10017
Le, Lu Board Member 697 3rd Ave, Suite 418, New York, NY 10017
Manso, Simone Board Member 697 3rd Ave, Suite 418, New York, NY 10017
Montaner, Montse Board Member 697 3rd Ave, Suite 418, New York, NY 10017
Morris, John Board Member 697 3rd Ave, Suite 418, New York, NY 10017
Nhassam, Roger Board Member 697 3rd Ave, Suite 418, New York, NY 10017
Oppenheimer, Mark Board Member 3645 Nancy Creek Road, Atlanta, GA 30327
Plotkin, Scott Board Member 55 Philbrick Road, Brookline, MA 02445
Snipes, Kim Board Member 697 3rd Ave, Suite 418, New York, NY 10017

Board Memebr

Name Role Address
Rodbell, Liz Board Memebr 47 East 88th Street, Apt 9B, New York, NY 10128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-15 725 36th Avenue North, St Petersburg, FL 33704 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 725 36th Avenue North, St Petersburg, FL 33704 No data
NAME CHANGE AMENDMENT 2008-08-12 CHILDREN'S TUMOR FOUNDATION, INC. No data
CANCEL ADM DISS/REV 2008-08-07 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-07 EARLE, SUZANNE No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-07 725 36TH AVENUE NORTH, ST. PETERSBURG, FL 33704 No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

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: 03 Feb 2025

Sources: Florida Department of State