Search icon

CANNONBALL KIDS' CANCER FOUNDATION, INC.

Headquarter

Company Details

Entity Name: CANNONBALL KIDS' CANCER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: N14000001394
FEI/EIN Number 46-4839642
Address: 1555 Howell Branch Road, C202, Winter Park, FL, 32789, US
Mail Address: 1555 Howell Branch Road, C202, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CANNONBALL KIDS' CANCER FOUNDATION, INC., ILLINOIS CORP_71769003 ILLINOIS

Agent

Name Role Address
Nichols Dana K Agent 1555 Howell Branch Road, Winter Park, FL, 32789

Exec

Name Role Address
Nichols Dana Exec 1555 Howell Branch Road, Winter Park, FL, 32789

Secretary

Name Role Address
Hanafin, Esq Brian Secretary 1555 Howell Branch Road, Winter Park, FL, 32789

Director

Name Role Address
Parker Bruce Director 1555 Howell Branch Road, Winter Park, FL, 32789
Margolis Brian Director 1555 Howell Branch Road, Winter Park, FL, 32789
Gill Greg Director 1555 Howell Branch Road, Winter Park, FL, 32789

Treasurer

Name Role Address
Ramey Lisa Treasurer 1555 Howell Branch Road, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Nichols, Dana K No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1555 Howell Branch Road, C202, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1555 Howell Branch Road, C202, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-02-01 1555 Howell Branch Road, C202, Winter Park, FL 32789 No data
REINSTATEMENT 2021-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2016-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-11-08
AMENDED ANNUAL REPORT 2021-07-30
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State