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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CANNONBALL KIDS' CANCER FOUNDATION, INC., ILLINOIS | CORP_71769003 | ILLINOIS |
Name | Role | Address |
---|---|---|
Nichols Dana K | Agent | 1555 Howell Branch Road, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Nichols Dana | Exec | 1555 Howell Branch Road, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Hanafin, Esq Brian | Secretary | 1555 Howell Branch Road, Winter Park, FL, 32789 |
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 |
Name | Role | Address |
---|---|---|
Ramey Lisa | Treasurer | 1555 Howell Branch Road, Winter Park, FL, 32789 |
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 |
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