Search icon

THE CLEVELAND CLINIC FOUNDATION, NONPROFIT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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