Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHILDREN'S CANCER CENTER, INC.

Filing Information
729217 59-1779035 04/01/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/17/2012 NONE
Principal Address
4901 W CYPRESS ST
TAMPA, FL 33607

Changed: 01/20/2000
Mailing Address
4901 W CYPRESS ST
TAMPA, FL 33607

Changed: 01/20/2000
Registered Agent Name & Address O'LEARY, PATRICIA
4901 W CYPRESS ST
TAMPA, FL 33607

Name Changed: 02/18/2020

Address Changed: 01/20/2000
Officer/Director Detail Name & Address

Title CEO & Executive Director, CEO

O'LEARY, PATRICIA
4901 W CYPRESS ST
TAMPA, FL 33607

Title Board Member

Sultenfuss, William
4901 W CYPRESS ST
TAMPA, FL 33607

Title Senior Advisor

Bailey, Tee Ann
4901 W CYPRESS ST
TAMPA, FL 33607

Title Board Member

Kaiser, Vikki
4300 W. Cypress St.
#850
Tampa, FL 33607

Title Board Member

Kumar, Mudra, MD
2 Tampa General Circle
Tampa, FL 33606

Title Senior Advisor

Moraites, Patrick
211 S. Westland Ave
#3
Tampa, FL 33606

Title Chairman

Caras, Sabrina
2803 West Pearl Avenue
Tampa, FL 33611

Title Past Chairman

Morejon, Shirley
101 E Kennedy Blvd
Tampa, FL 33602

Title Chair Elect

Silver, David
1511 N Westshore Blvd
500
Tampa, FL 33607

Title Board Member

Mallon, Erica
4523 S Ferncroft Cir
Tampa, FL 33629

Title Treasurer

Ouellette, Sean
4901 W CYPRESS ST
TAMPA, FL 33607

Title Board Member

Sultenuss Hanlon, Marion
4901 W CYPRESS ST
TAMPA, FL 33607

Title Secretary

Ahari, Cameron
160 Columbia Drive
#505
Tampa, FL 33606

Title Board Member

Bailey, Babette
3001 W Dr. MLK Blvd.
Tampa, FL 33607

Title Membership Chair

Kuhns, Jay
12501 Tibbetts Street
Odessa, FL 33629

Title Board Member

Macrone, Dominic
14836 Jockeys Ridge Dr.
Charlotte, NC 28273

Title Board Member

Sampson, Jason
2620 1/2 N Dundee St
Tampa, FL 33629

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 03/21/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
05/17/2012 -- Amended and Restated Articles View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- Amendment View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format