Detail by Entity Name

Florida Not For Profit Corporation

RICHARD DAVID KANN MELANOMA TASK FORCE, INC.

Filing Information
N96000001513 65-0653295 03/15/1996 FL ACTIVE REINSTATEMENT 11/10/2010
Principal Address
2751 S. Dixie Highway
WEST PALM BEACH, FL 33405

Changed: 02/03/2021
Mailing Address
2751 S. Dixie Highway
WEST PALM BEACH, FL 33405

Changed: 02/03/2021
Registered Agent Name & Address SCHWARZBERG, Deborah
SCHWARZBERG & ASSOCIATES, P.L.
2751 South Dixie Hwy
WEST PALM BEACH, FL 33405

Name Changed: 03/21/2023

Address Changed: 03/21/2023
Officer/Director Detail Name & Address

Title President, Treasurer

SCHWARZBERG, DEBORAH K
2751 S. Dixie Highway
WEST PALM BEACH, FL 33405

Title Director

SCHWARZBERG, STEVEN L
2909 Embassy Drive
WEST PALM BEACH, FL 33401

Title Director

LEIBOVIT, JOANNE
525 S. Flagler Drive
9B
WEST PALM BEACH, FL 33401

Title Vice-President

Guralnick, Brian D., Esq.
2419 S. Dixie Highway
West Palm Beach, FL 33401

Title VP, Secretary

Gold, Marianne
2751 South Dixie Highway
West Palm Beach, FL 33405

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/21/2023
2023 09/27/2023

Document Images
09/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
11/10/2010 -- REINSTATEMENT View image in PDF format
12/18/2009 -- REINSTATEMENT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
08/20/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- Reg. Agent Change View image in PDF format
03/15/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format