Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LIGA CONTRA EL CANCER, INC.
Cross Reference Name
LEAGUE AGAINST CANCER, INC.
Filing Information
732592
59-1629554
04/28/1975
FL
ACTIVE
REINSTATEMENT
12/05/2022
Principal Address
Changed: 04/28/2010
2180 S.W. 12 AVENUE
MIAMI, FL 33129
MIAMI, FL 33129
Changed: 04/28/2010
Mailing Address
Changed: 01/14/2011
2180 S.W. 12 AVENUE
MIAMI, FL 33129
MIAMI, FL 33129
Changed: 01/14/2011
Registered Agent Name & Address
Liga Contra El Cancer
Name Changed: 12/05/2022
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 12/05/2022
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title President
VILLA, LUIS MD
Title VP
CORA, ADRIANA
Title VP
Garcia, Mariana
Title VP
BLANCH, HILDA MM
Title Treasurer
Alfonso, Manuel
Title Board of Director
Mas, Rafael, Dr.
Title Board of Director
Noy, Lionel Ignacio, Dr.
Title Board of Director
Benach, Teresa
Title Administrator
Hernandez, Edgar
Title President
VILLA, LUIS MD
200 CAUSARINA CONCOURSE
CORAL GABLES, FL 33143
CORAL GABLES, FL 33143
Title VP
CORA, ADRIANA
6051 S.W. 47TH STREET
MIAMI, FL 33155
MIAMI, FL 33155
Title VP
Garcia, Mariana
2000 S. Bayshore Drive
# 57
MIAMI, FL 33133
# 57
MIAMI, FL 33133
Title VP
BLANCH, HILDA MM
7945 S.W. 79TH TERRACE
MIAMI, FL 33143
MIAMI, FL 33143
Title Treasurer
Alfonso, Manuel
8330 S.W. 11 Terrace
Miami, FL 33144
Miami, FL 33144
Title Board of Director
Mas, Rafael, Dr.
13030 SW 75 Avenue
Miami, FL 33156
Miami, FL 33156
Title Board of Director
Noy, Lionel Ignacio, Dr.
11060 Girasol Avenue
Coral Gables, FL 33156
Coral Gables, FL 33156
Title Board of Director
Benach, Teresa
7411 SW 88 Place
Miami, FL 33149
Miami, FL 33149
Title Administrator
Hernandez, Edgar
16930 SW 145TH CT
MIAMI, FL 33177
MIAMI, FL 33177
Annual Reports
Report Year | Filed Date |
2022 | 12/05/2022 |
2023 | 01/23/2023 |
2024 | 02/08/2024 |
Document Images