Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KIDS CANCER FOUNDATION, INC.

Filing Information
N00000007810 01-0551879 11/27/2000 FL ACTIVE NAME CHANGE AMENDMENT 03/24/2011 NONE
Principal Address
13833 Wellington Trace, E4-137
Wellington, FL 33414

Changed: 01/13/2017
Mailing Address
246 Royal Palm Beach Blvd.
Royal Palm Beach, FL 33411

Changed: 01/24/2014
Registered Agent Name & Address O'BOYLE, MICHELLE D, RN
12808 KINGSWAY RD
WELLINGTON, FL 33414

Name Changed: 01/09/2013

Address Changed: 02/07/2007
Officer/Director Detail Name & Address

Title Founder, Executive Director, Director

O'BOYLE, MICHELLE, RN, CPON
12808 KINGSWAY RD.
WELLINGTON, FL 33414

Title Director

FLORA, KELLY
6336 WHISPERING LAKES LANE
PALM BEACH GARDENS, FL 33418

Title President

Wiener, Kelly
103 Lighthouse Drive
Jupiter, FL 33469

Title VP

Dowling , Frank
8893 Marlamoor Lane
West Palm Beach, FL 33412

Title Director

Alfieri, David, PHARM.D
3261 East Community Drive
Jupiter, FL 33458

Title Director, Secretary

Gates, Amanda
6631 SE Woodmill Pond Lane
Stuart, FL 34997

Title Treasurer

MAROTTA, DARREN
242 OLEANDER AVE
PALM BEACH, FL 33480

Title Director

Alvarez, Kathleen
1983 South Club Drive
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/18/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- Name Change View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
11/02/2007 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- Amendment View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
08/13/2001 -- Name Change View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- Name Change View image in PDF format
11/27/2000 -- Domestic Non-Profit View image in PDF format