Search icon

KIDS BEATING CANCER, INC.

Company Details

Entity Name: KIDS BEATING CANCER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Aug 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: N50407
FEI/EIN Number 59-3136203
Address: 1720 Lee Road, WINTER PARK, FL 32789
Mail Address: 1720 Lee Rd, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS BEATING CANCER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593136203 2022-05-23 KIDS BEATING CANCER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 4078942888
Plan sponsor’s address 1720 LEE ROAD, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing SAM AZAR
Valid signature Filed with authorized/valid electronic signature
KIDS BEATING CANCER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593136203 2021-09-30 KIDS BEATING CANCER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 4078942888
Plan sponsor’s address 1720 LEE ROAD, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing SAM AZAR
Valid signature Filed with authorized/valid electronic signature
KIDS BEATING CANCER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593136203 2020-07-15 KIDS BEATING CANCER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 551112
Sponsor’s telephone number 4078942888
Plan sponsor’s address 228 E WINTER PARK ST., ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing SAM AZAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VOIGHT-GUEDES, MARGARET Agent 1720 Lee Rd, WINTER PARK, FL 32789

Chief Medical Officer

Name Role Address
GUEDES, BEN MD Chief Medical Officer 1720 Lee Rd, WINTER PARK, FL 32789

Vice President

Name Role Address
GUEDES, BEN MD Vice President 1720 Lee Rd, WINTER PARK, FL 32789

Director

Name Role Address
GUEDES, MARGARET Director 1010 VIA MERANO CT, WINTER PARK, FL 32789
Bocchino, John, Esq. Director 1720 Lee Rd, WINTER PARK, FL 32789
Azar, Sam Director 1720 Lee Rd, WINTER PARK, FL 32789
Saxon, Donnie Director 1720 Lee Rd, WINTER PARK, FL 32789
Lupo, Tom Director 1720 Lee Rd, Winter Park, FL 32789
Allfred, Kelly, RN Director 1720 Lee Rd, WINTER PARK, FL 32789
Coon, Steve Director 1720 Lee Rd, Winter Park, FL 32789
Noble, Judy Director 1720 Lee Rd, Winter Park, FL 32789
Mark, Beausoleil Director 1720 Le Rd, Winter Park, FL 32789

Chief Executive Officer

Name Role Address
GUEDES, MARGARET Chief Executive Officer 1010 VIA MERANO CT, WINTER PARK, FL 32789

President

Name Role Address
GUEDES, MARGARET President 1010 VIA MERANO CT, WINTER PARK, FL 32789

Board Attorney

Name Role Address
Bocchino, John, Esq. Board Attorney 1720 Lee Rd, WINTER PARK, FL 32789

Chief Operating Officer

Name Role Address
Azar, Sam Chief Operating Officer 1720 Lee Rd, WINTER PARK, FL 32789

Chairman

Name Role Address
Azar, Sam Chairman 1720 Lee Rd, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-26 VOIGHT-GUEDES, MARGARET No data
CHANGE OF MAILING ADDRESS 2022-09-26 1720 Lee Road, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 1720 Lee Road, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 1720 Lee Rd, WINTER PARK, FL 32789 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2005-04-11 KIDS BEATING CANCER, INC. No data
NAME CHANGE AMENDMENT 2003-08-08 A GIFT OF HOPE FOR MEDICALLY FRAGILE & CANCER CHILDREN, INC. No data
AMENDMENT AND NAME CHANGE 1996-10-28 KIDS BEATING CANCER, INC. No data
REINSTATEMENT 1994-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-06-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State