Search icon

KIDS WISH NETWORK, INC.

Headquarter

Company Details

Entity Name: KIDS WISH NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 1999 (25 years ago)
Document Number: N97000006183
FEI/EIN Number 311579097
Address: 301 Bear Ridge Circle, Palm Harbor, FL, 34683, US
Mail Address: 301 Bear Ridge Circle, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KIDS WISH NETWORK, INC., COLORADO 20091525813 COLORADO
Headquarter of KIDS WISH NETWORK, INC., ILLINOIS CORP_60304106 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDS WISH NETWORK 401(K) PLAN 2023 311579097 2024-10-15 KIDS WISH NETWORK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7277890008
Plan sponsor’s address 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
KIDS WISH NETWORK 401(K) PLAN 2022 311579097 2023-10-17 KIDS WISH NETWORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7277890008
Plan sponsor’s address 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
KIDS WISH NETWORK 401(K) PLAN 2021 311579097 2022-10-12 KIDS WISH NETWORK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7277890008
Plan sponsor’s address 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
KIDS WISH NETWORK 401(K) PLAN 2020 311579097 2021-10-15 KIDS WISH NETWORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7277890008
Plan sponsor’s address 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
KIDS WISH NETWORK 401(K) PLAN 2019 311579097 2020-09-03 KIDS WISH NETWORK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7279373600
Plan sponsor’s address 4060 LOUIS AVE, HOLIDAY, FL, 34691
KIDS WISH NETWORK 401(K) PLAN 2018 311579097 2019-07-31 KIDS WISH NETWORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7279373600
Plan sponsor’s address 4060 LOUIS AVE, HOLIDAY, FL, 34691
KIDS WISH NETWORK 401(K) PLAN 2017 311579097 2018-05-31 KIDS WISH NETWORK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7279373600
Plan sponsor’s address 4060 LOUIS AVE, HOLIDAY, FL, 34691

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing ANNA LANZATELLA
Valid signature Filed with authorized/valid electronic signature
KIDS WISH NETWORK 401(K) PLAN 2016 311579097 2017-06-14 KIDS WISH NETWORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7279373600
Plan sponsor’s address 4060 LOUIS AVE, HOLIDAY, FL, 34691

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing ANNA LANZATELLA
Valid signature Filed with authorized/valid electronic signature
KIDS WISH NETWORK 401(K) PLAN 2015 311579097 2016-09-09 KIDS WISH NETWORK, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7279373600
Plan sponsor’s address 4060 LOUIS AVE, HOLIDAY, FL, 34691

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing ANNA LANZATELLA
Valid signature Filed with authorized/valid electronic signature
KIDS WISH NETWORK 401(K) PLAN 2014 311579097 2015-10-07 KIDS WISH NETWORK, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 813000
Sponsor’s telephone number 7279373600
Plan sponsor’s address 4060 LOUIS AVE, HOLIDAY, FL, 34691

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ANNA LANZATELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KEENAN TAM Agent 301 Bear Ridge Circle, Palm Harbor, FL, 34683

Treasurer

Name Role Address
GOTTLIEB ANDREW Treasurer 301 Bear Ridge Circle, Palm Harbor, FL, 34683

President

Name Role Address
Clevenger David President 301 Bear Ridge Circle, Palm Harbor, FL, 34683

Secretary

Name Role Address
Mai James Secretary 301 Bear Ridge Circle, Palm Harbor, FL, 34683

Chief Executive Officer

Name Role Address
Keenan Tam Chief Executive Officer 301 Bear Ridge Circle, Palm Harbor, FL, 34683

Director

Name Role Address
Sallee Randee S Director 301 Bear Ridge Circle, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090977 A CHILD FOREVER ACTIVE 2017-08-17 2027-12-31 No data 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
G17000090979 HERO OF THE MONTH ACTIVE 2017-08-17 2027-12-31 No data 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
G17000052469 PROJECT TOY DROP ACTIVE 2017-05-11 2027-12-31 No data 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683
G16000049533 STAR WISHES FOR CHILDREN ACTIVE 2016-05-17 2026-12-31 No data 301 BEAR RIDGE CIRCLE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 301 Bear Ridge Circle, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2021-05-28 301 Bear Ridge Circle, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 301 Bear Ridge Circle, Palm Harbor, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2019-06-20 KEENAN, TAM No data
NAME CHANGE AMENDMENT 1999-08-09 KIDS WISH NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2019-01-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State