Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PAPANICOLAOU CORPS FOR CANCER RESEARCH, INC.

Filing Information
N36411 65-0171014 02/01/1990 FL ACTIVE REINSTATEMENT 02/15/2019
Principal Address
1191 E NEWPORT CENTER DRIVE, SUITE 107
DEERFIELD BEACH, FL 33442

Changed: 02/15/2019
Mailing Address
1191 E NEWPORT CENTER DRIVE, SUITE 107
DEERFIELD BEACH, FL 33442

Changed: 02/15/2019
Registered Agent Name & Address Berenzweig, Sally
1191 E NEWPORT DRIVE, SUITE 107
DEERFIELD BEACH, FL 33442

Name Changed: 01/21/2022

Address Changed: 02/15/2019
Officer/Director Detail Name & Address

Title Secretary

Levinsohn, Nancy
1191 E NEWPORT CENTER DRIVE, SUITE 107
DEERFIELD BEACH, FL 33442

Title CEO

Berenzweig, Sally
1191 E Newport Center Dr
Ste 107
Deerfield Beach, FL 33442-7736

Title Chair

Dinter, Susan
1191 E Newport Center Drive, #107
Deerfield Beach, FL 33442

Title Director

Berkowitz, Beverly
1191 E Newport Center Drive, #107
Deerfield Beach, FL 33442

Title Director

Heisler, Doreen
1191 E Newport Center Drive, #107
Deerfield Beach, FL 33442

Title Director

Moses, Linda
1191 E Newport Center Drive, #107
Deerfield Beach, FL 33442

Title Director

Booth, Elliott
1191 E Newport Center Drive, #107
Deerfield Beach, FL 33442

Title Director

Goodhart, Sharon
1191 E Newport Center Drive, #107
Deerfield Beach, FL 33442

Title Director

Karp, Paula
1191 E Newport Center Drive, #107
Deerfield Beach, FL 33442

Title Director

Vertuccio, Diana
1191 E NEWPORT CENTER DRIVE, SUITE 107
DEERFIELD BEACH, FL 33442

Title Director

Rallo, Ilene
1191 E NEWPORT CENTER DRIVE, SUITE 107
DEERFIELD BEACH, FL 33442

Title Treasurer

Johnson, Renee
1191 E NEWPORT CENTER DRIVE, SUITE 107
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 02/22/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- REINSTATEMENT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
09/23/2016 -- Amended and Restated Articles View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
07/09/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
09/14/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- Name Change View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format