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 |
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 |
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 | - | - |
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