Search icon

CHILD CANCER FUND, INC.

Company Details

Entity Name: CHILD CANCER FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 1996 (29 years ago)
Document Number: N96000000575
FEI/EIN Number 593359840
Address: 841 Prudential Dr., 12th Floor, JACKSONVILLE, FL, 32207, US
Mail Address: 841 Prudential Dr., 12th Floor, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Montgomery Carla M Agent 841 Prudential Dr., 12th Floor, JACKSONVILLE, FL, 32207

Director

Name Role Address
KEIRNAN JOSEPH Director 13144 WEXFORD HOLLOW RD. NORTH, JACKSONVILLE, FL, 32224
Keirnan Carol Director 13144 Wexford Hollow Rd N, Jacksonville, FL, 32224
Gant Mitchell Director 1219 Gortam Street, Jacksonville, FL, 32226

Chief Executive Officer

Name Role Address
MONTGOMERY CARLA Chief Executive Officer 13810 Sutton Park Dr. N, JACKSONVILLE, FL, 32224

President

Name Role Address
Ferrante Laura President 1760 Selva Marina Drive, Atlantic Beach, FL, 32233

Officer

Name Role Address
Goodwin Angelique Officer 9251 Castlebar Glen Drive, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 841 Prudential Dr., 12th Floor, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2023-02-13 841 Prudential Dr., 12th Floor, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 841 Prudential Dr., 12th Floor, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 Montgomery, Carla M No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State