Search icon

CURE KIDS' CANCER NOW! FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CURE KIDS' CANCER NOW! FOUNDATION, 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: 30 Aug 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: N16000008578
FEI/EIN Number 81-3719997

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

Address: 101 E. Kennedy Blvd., c/o Ryan Angel, Tampa, FL, 33602, US
Mail Address: 101 E. Kennedy Blvd., c/o Ryan Angel, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONICA MARTINO ANGEL Agent 1000 West Cass Street, Tampa, FL, 33606
Angel Monica Director 101 E. Kennedy Blvd., Tampa, FL, 33602
Angel Monica President 101 E. Kennedy Blvd., Tampa, FL, 33602
ANGEL RYAN Director 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602
ANGEL RYAN Vice President 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602
POSADA JACQUELINE M Director 2511 S. DUNDEE STREET, TAMPA, FL, 33629
Cervi Marlo Director 3413 W. Beaumont Street, Tampa, FL, 33611
Yannick Terry Director 4630 W. Euclid Avenue, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 101 E. Kennedy Blvd., c/o Ryan Angel, Suite 3700, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-03-04 101 E. Kennedy Blvd., c/o Ryan Angel, Suite 3700, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 1000 West Cass Street, 3rd Floor, Tampa, FL 33606 -
NAME CHANGE AMENDMENT 2019-08-30 CURE KIDS' CANCER NOW! FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
Name Change 2019-08-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State