Search icon

KIDS BUILDING CHARACTER, INC.

Company Details

Entity Name: KIDS BUILDING CHARACTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: N09000003940
FEI/EIN Number 270149539
Address: 2418 Silver Star Road, Orlando, FL, 32804, US
Mail Address: 2418 Silver Star Road, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ickes Wanda B Agent 2418 Silver Star Road, Orlando, FL, 32804

Vice Chairman

Name Role Address
Blanco Rene Vice Chairman 2418 Silver Star Road, Orlando, FL, 32804

Treasurer

Name Role Address
Bessler Jessica Treasurer 10343 Lake Sheen Reserve Dr, Orlando, FL, 32836

Chairman

Name Role Address
Babb Harrison Chairman 2418 Silver Star Road, Orlando, FL, 32804

Exec

Name Role Address
Ickes Wanda B Exec 8112 Granada Blvd, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085178 FIRST TEE - CENTRAL FLORIDA ACTIVE 2023-07-19 2028-12-31 No data 1810 LEE ROAD, ORLANDO, FL, 32810
G22000008592 FIRST TEE-CENTRAL FLORIDA ACTIVE 2022-01-24 2027-12-31 No data 1810 LEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2418 Silver Star Road, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-02-09 2418 Silver Star Road, Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2418 Silver Star Road, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2023-05-17 Ickes, Wanda Brewer No data
AMENDMENT AND NAME CHANGE 2021-12-20 KIDS BUILDING CHARACTER, INC. No data
AMENDMENT 2009-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-26
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
Amendment and Name Change 2021-12-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State