Search icon

GIVE KIDS THE WORLD, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIVE KIDS THE WORLD, 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: 04 Apr 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: N14249
FEI/EIN Number 592654440

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

Address: 210 S Bass Rd, Kissimmee, FL, 34746, US
Mail Address: 210 S Bass Rd, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
959104
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-892-118
State:
ALABAMA
Type:
Headquarter of
Company Number:
9ed14b17-6579-ec11-91b7-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0254383
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0230477
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
275499
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55379939
State:
ILLINOIS

Key Officers & Management

Name Role Address
Gravitte Shannon Secretary 210 S Bass Rd, Kissimmee, FL, 34746
Seravalli Charles Treasurer 210 S Bass Rd, Kissimmee, FL, 34746
Nash Cathleen Chairman 210 S Bass Rd, Kissimmee, FL, 34746
Racicot Amy Chief Financial Officer 210 South Bass Road, Kissimmee, FL, 34746
Lomas Jordan Inte 210 S Bass Rd, Kissimmee, FL, 34746
REGISTERED AGENTS INC Agent -

Form 5500 Series

Employer Identification Number (EIN):
592654440
Plan Year:
2012
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors DBA Name:
GIVE KIDS THE WORLD
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors DBA Name:
GIVE KIDS THE WORLD/GIVE KIDS THE WORLD VILLAGE
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 210 S Bass Rd, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-02-02 210 S Bass Rd, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-01-13 REGISTERED AGENTS INC. -
AMENDED AND RESTATEDARTICLES 2013-07-29 - -
AMENDED AND RESTATEDARTICLES 2009-01-06 - -
MERGER 2008-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000092951
AMENDMENT 1999-11-09 - -
AMENDMENT 1999-10-14 - -
REINSTATEMENT 1997-10-09 - -

Court Cases

Title Case Number Docket Date Status
GIVE KIDS THE WORLD, INC. VS STACY SANISLO AND ERIC SANISLO 5D2011-0748 2011-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-7880

Parties

Name GIVE KIDS THE WORLD, INC.
Role Appellant
Status Active
Representations WILLIAM J. TOLTON, Matthew J. Haftel, Derek J. Angell, Dennis R. O'Connor, DENNIS R. O'CONNOR DNU
Name STACY SANISLO
Role Appellee
Status Active
Representations Christopher V. Carlyle, JACK W. SHAW, JR., Michael J. Damaso
Name ERIC SANISLO
Role Appellee
Status Active

Docket Entries

Docket Date 2015-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2015-06-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Record returned from Supreme Court
Docket Date 2012-10-26
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of STACY SANISLO
Docket Date 2013-07-23
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ BRIEFS AND REC E-FILED
Docket Date 2013-06-07
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ BRIEFS AND REC 8/2/13
Docket Date 2012-11-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC12-2409
Docket Date 2012-11-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-11-08
Type Notice
Subtype Notice
Description Notice ~ NDJ - SC12-2409
On Behalf Of STACY SANISLO
Docket Date 2012-11-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT STAY ISSUANCE OF MANDATE IS GRANTED.
Docket Date 2012-10-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2012-10-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ MOT REHEARING GRANTED;PRIOR OPIN WITHDRAWN
Docket Date 2012-08-23
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of STACY SANISLO
Docket Date 2012-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STACY SANISLO
Docket Date 2012-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2012-06-05
Type Response
Subtype Response
Description RESPONSE ~ TO 5/25MOT REH,ETC.
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2012-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ & CERT
On Behalf Of STACY SANISLO
Docket Date 2012-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STACY SANISLO
Docket Date 2012-05-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2012-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/17(DATE REQUESTED);ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D089-01
Docket Date 2012-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STACY SANISLO
Docket Date 2011-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of STACY SANISLO
Docket Date 2011-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William Jere Tolton, Iii 887943
Docket Date 2011-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 6/12/11
Docket Date 2011-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT OF MEDIATOR
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STACY SANISLO
Docket Date 2011-04-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON EVANDER
Docket Date 2011-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Matthew J. Haftel 272190
Docket Date 2011-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of GIVE KIDS THE WORLD, INC.
Docket Date 2011-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2022-01-13
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1750000.00
Total Face Value Of Loan:
1750000.00
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:
1750000.00
Total Face Value Of Loan:
1750000.00

Tax Exempt

Employer Identification Number (EIN) :
59-2654440
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:
1986-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1750000
Current Approval Amount:
1750000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1772246.58
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1750000
Current Approval Amount:
1750000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1762417.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State