Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA BREAST CANCER COALITION RESEARCH FOUNDATION, INC.

Filing Information
N01000007700 01-0694045 10/29/2001 FL ACTIVE AMENDMENT 04/16/2018 NONE
Principal Address
11900 BISCAYNE BOULEVARD
Suite 288
NORTH MIAMI, FL 33181

Changed: 02/09/2015
Mailing Address
11900 BISCAYNE BOULEVARD
Suite 288
NORTH MIAMI, FL 33181

Changed: 02/09/2015
Registered Agent Name & Address Jacim, Tracy
11900 BISCAYNE BOULEVARD
Suite 288
NORTH MIAMI, FL 33181

Name Changed: 04/26/2021

Address Changed: 02/09/2015
Officer/Director Detail Name & Address

Title Director

Robinson, Valencia
1628 Piccadilly Drive
Daytona Beach, FL 32117

Title Director

Mendlow, Lawrence
3912 Alcazar Ave
Jacksonville, FL 32207

Title Board Director

Lynch, Connor, Dr.
H, Lee Moffitt Cancer Ctr SRB-3
12902 Magnolia Dr
Tampa, FL 33612

Title Board Director

Khaled, Annette, Dr.
UCF College of Medicine Burnett School of Biomedical Sciences
6900 Lake Nona Blvd
Orlando, FL 32827

Title Director

Cox, Courtney
3772 Ivy Green Trail
Tallahassee, FL 32311

Title Board Chair

Marriott, Nicole
7875 NW 12 Street
118
Ddoral, FL 33126

Title Director

Lau, Eric, Dr.
12902 Magnolia Drive
SRB3 Room 23035
Tampa, FL 33612

Title Director

Stone, Angela
511 SE 5 Avenue
2320
Fort Lauderdale, FL 33301

Title President - CEO

Jacim, Tracy
Florida Breast Cancer Foundation
1755 Oviedo Mall Blvd.
Oviedo, FL 32765

Title Board Director

Hines, Robert, Dr.
University of Central Florida
Lake Nona, FL

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 05/01/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
06/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2018 -- Amendment View image in PDF format
03/14/2018 -- Off/Dir Resignation View image in PDF format
03/12/2018 -- Off/Dir Resignation View image in PDF format
02/26/2018 -- Amendment View image in PDF format
02/22/2018 -- Off/Dir Resignation View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
06/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
07/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
05/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
10/07/2010 -- ADDRESS CHANGE View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
12/30/2009 -- Amended and Restated Articles View image in PDF format
06/16/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
07/06/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- Reg. Agent Change View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- Amendment View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
06/24/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- Domestic Non-Profit View image in PDF format