Search icon

KID SCOUTS INC

Company Details

Entity Name: KID SCOUTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N16000002642
FEI/EIN Number 81-1792152
Address: Good Samaritan Village, 4001 Southgate Drive, Kissimmee, FL, 34746, US
Mail Address: PO BOX 470511, Kissimmee, FL, 34747, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Jessica Agent 601 Market St # 470511, KISSIMMEE, FL, 34747

President

Name Role Address
Garcia Marc President Good Samaritan Village, Kissimmee, FL, 34746

Vice President

Name Role Address
Yamamoto Jessica R Vice President Good Samaritan Village, Kissimmee, FL, 34746

Secretary

Name Role Address
Yamamoto Sophia L Secretary Good Samaritan Village, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087200 MUSLIMS AGAINST HUNGER PROJECT ACTIVE 2021-07-01 2026-12-31 No data 4001 SOUTHGATE DRIVE, KISSIMMEE, FL, 34746
G20000113574 PEOPLE HELPING PEOPLE IN NEED ACTIVE 2020-09-01 2025-12-31 No data 128 S WALNUT ST, YELLOW SPRINGS, OH, 45387
G19000114250 HUNGERVAN EXPIRED 2019-10-21 2024-12-31 No data 128 S WALNUT STREET, YELLOW SPRINGS, OH, 45387

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-24 Good Samaritan Village, 4001 Southgate Drive, Kissimmee, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2022-01-24 Garcia, Jessica No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 601 Market St # 470511, KISSIMMEE, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 Good Samaritan Village, 4001 Southgate Drive, Kissimmee, FL 34746 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-07-01
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-10
Domestic Non-Profit 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State