Entity Name: | THE CLEVELAND CLINIC FOUNDATION, NONPROFIT CORPORATION |
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: | 05 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 1998 (27 years ago) |
Document Number: | P33442 |
FEI/EIN Number |
34-0714585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 Euclid Avenue, Mail Code NA-4, Cleveland, OH, 44195-0001, US |
Mail Address: | 9500 Euclid Avenue, Mail Code NA-4, Cleveland, OH, 44195-0001, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Scott Harold LJr. | Director | 9500 Euclid Avenue, Cleveland, OH, 441950001 |
Weinberg Ronald E | Director | 9500 Euclid Avenue, Cleveland, OH, 441950001 |
Rich Melinda R | Director | 9500 Euclid Avenue, Cleveland, OH, 441950001 |
Ridgeway, M.D. Beri Jr. | Director | 9500 Euclid Avenue, Cleveland, OH, 441950001 |
Waldron John | Director | 9500 Euclid Avenue, Cleveland, OH, 441950001 |
Schulman Dan L | Director | 9500 Euclid Avenue, Cleveland, OH, 441950001 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 9500 Euclid Avenue, Mail Code NA-4, Cleveland, OH 44195-0001 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 9500 Euclid Avenue, Mail Code NA-4, Cleveland, OH 44195-0001 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-15 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REINSTATEMENT | 1998-03-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State