Search icon

KIDS FIRST OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIDS FIRST OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: N03000000521
FEI/EIN Number 431992162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1726 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 1726 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davidson Kevin Chief Financial Officer 1726 Kingsley Ave, Orange Park, FL, 32073
Franco Elizabeth Chief Executive Officer 1726 Kingsley Ave, Orange Park, FL, 32073
DAVIDSON KEVIN Agent 1726 Kingsley Ave., Orange Park, FL, 32073
MARTIN DON Director 6807 County Rd 315, Keystone Heights, FL, 32656
Saunders Nicole Chairman 2818 Cedarcrest Drive, Orange Park, FL, 32073
Cole Kim Director 2649 Kermit Court, Orange Park, FL, 32073
Gaddis Donna Director 6967 Sharron Road, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280900296 KIDS FIRST OF FLORIDA EXPIRED 2008-10-06 2013-12-31 - 1726 KINGSLEY AVE, SUITE 2, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1726 Kingsley Ave., Suite #2, Orange Park, FL 32073 -
NAME CHANGE AMENDMENT 2011-10-17 KIDS FIRST OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1726 KINGSLEY AVENUE, SUITE #2, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2010-01-05 1726 KINGSLEY AVENUE, SUITE #2, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2006-02-10 DAVIDSON, KEVIN -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-02-11 CLAY & BAKER KIDS NET, INC. -

Court Cases

Title Case Number Docket Date Status
Tahiyah Crutch-Williams and Rodney Williams, Jr., Individually, and on behalf of their Minor Child, T.W., and Charlotte Williams and Rodney Williams, Sr., Individually, and on behalf of Minor Child, R.W., III, Appellant(s), v. Kids First of Florida, Inc., Appellee(s). 5D2024-2207 2024-08-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2023-CA-001428

Parties

Name Rodney Williams Jr.
Role Appellant
Status Active
Representations Karen Gievers, Valentina Villalobos, Henry Gerome Gyden
Name Charlotte Williams
Role Appellant
Status Active
Representations Karen Gievers, Valentina Villalobos, Henry Gerome Gyden
Name Taniyah Crutch-Williams
Role Appellant
Status Active
Representations Karen Gievers, Valentina Villalobos, Henry Gerome Gyden
Name Rodney Williams Sr.
Role Appellant
Status Active
Representations Karen Gievers, Valentina Villalobos, Henry Gerome Gyden
Name T.W., a Child
Role Appellant
Status Active
Name R.W., III, a Child
Role Appellant
Status Active
Name KIDS FIRST OF FLORIDA, INC.
Role Appellee
Status Active
Representations Walter H. Porr, Jr.
Name Hon. Angela M Cox
Role Judge/Judicial Officer
Status Active
Name Clay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kids First of Florida, Inc.
Docket Date 2024-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description THE COURT TAKES JUDICIAL NOTICE OF THE OPINIONS IN CASE NUMBERS 5D2024-0807 AND 5D2024-0808. 11/5 MOTION FOR ORDER TO SHOW CAUSE IS DENIED
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Response to Motion for Order to Show Cause
On Behalf Of Rodney Williams Jr.
Docket Date 2024-11-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Kids First of Florida, Inc.
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description MOTION FOR REHEARING DENIED
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order OF 9/27 ORDER
On Behalf Of Taniyah Crutch-Williams
Docket Date 2024-09-27
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description MOTION FOR JUDICIAL NOTICE GRANTED. THE COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN CASE 5D2024-0807 AND 5D2024-0808
View View File
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal; 644 pages
On Behalf Of Clay Clerk
Docket Date 2024-09-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Kids First of Florida, Inc.
Docket Date 2024-09-13
Type Order
Subtype Order to Travel Together
Description Order to Travel Together; CASE NUMBERS 5D2024-0807 AND 5D2024-0808 SHALL TRAVEL TOGETHER; ASSIGNED TO SAME PANEL; CASE NUMBER 5D2024-2207 SHALL PROCEED INDEPENDENTLY AS A SEPARATE FINAL APPEAL
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description AA's Response to 8/27 Order re Consolidation
On Behalf Of Rodney Williams Jr.
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to 8/27 Order and notice of related cases
On Behalf Of Kids First of Florida, Inc.
Docket Date 2024-08-27
Type Order
Subtype Order
Description Order Travel Together/Consolidate; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-0807, 5D2024-0808 AND 5D2024-2207
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlotte Williams
Docket Date 2024-08-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/13/2024 Order - Filed Below 8/14/2024
On Behalf Of Rodney Williams Jr.
Docket Date 2024-08-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA'S W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kids First of Florida, Inc.
Docket Date 2024-08-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/8/2024
On Behalf Of Rodney Williams Jr.
Docket Date 2025-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion "TO REQUIRE APPELLANTS TO COMPLY..."
On Behalf Of Kids First of Florida, Inc.
Docket Date 2025-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing- RECEIPT OF FILING
On Behalf Of Rodney Williams Jr.
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief- DUPLICATE
On Behalf Of Rodney Williams Jr.
Docket Date 2025-01-06
Type Notice
Subtype Notice
Description Notice OF CONSTITUTIONAL QUESTION
On Behalf Of Rodney Williams Jr.
Docket Date 2025-01-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Kids First of Florida, Inc.
Docket Date 2025-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rodney Williams Jr.
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - TO 1/2/25
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rodney Williams Jr.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/23
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rodney Williams Jr.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
673300.00
Total Face Value Of Loan:
673300.00

Tax Exempt

Employer Identification Number (EIN) :
43-1992162
In Care Of Name:
% KEVIN DAVIDSON
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2003-10
National Taxonomy Of Exempt Entities:
Human Services: Human Service Organizations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
673300
Current Approval Amount:
673300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
676878.64

Date of last update: 01 Jun 2025

Sources: Florida Department of State