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 |
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 |
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. | - |
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