Search icon

Cake4Kids Corp.

Company claim

Is this your business?

Get access!

Company Details

Name: Cake4Kids Corp.
Jurisdiction: Idaho
Legal type: Foreign Nonprofit Corporation
Status: Active-Good Standing
Date of registration: 30 Jul 2020 (5 years ago)
Financial Date End: 31 Jul 2026
Entity Number: 3950604
Place of Formation: CALIFORNIA
File Number: 719687
Principal Address: JULIE EADES 3610 HIGHLANDS AVE REDWOOD CITY, CA 94062
Mailing Address: JULIE EADES 526 W FREMONT AVE # 2863 SUNNYVALE, CA 94087-9018

Agent

Name Role Address
INCORPORATING SERVICES, LTD. Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
Tom Bakewell Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Julie Eades Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Alison Bakewell Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Tom Walsh Director 2240 BENSON AVENUE, CAMBRIA, CA 93428 2022-07-05 2023-07-05
Donica Forensich Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Deborah Grant Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Brian Johnson Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Aarti Pai Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Gilbert Vendryes Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Toni Klein Director 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2024-07-01 No data

Treasurer

Name Role Address Appointed On Resigned On
John Wong Treasurer 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Karyn Stiles Treasurer 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2024-07-01 No data

President

Name Role Address Appointed On Resigned On
Julie Eades President 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 No data
Tom Walsh President 2240 BENSON AVENUE, CAMBRIA, CA 93428 2021-06-29 2022-07-05

Secretary

Name Role Address Appointed On Resigned On
Kris Gonzales Secretary 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01
Aarti Pai Secretary 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2024-07-01 No data

Vice President

Name Role Address Appointed On Resigned On
Alison Bakewell Vice President 526 W FREMONT AVE # 2863, SUNNYVALE, CA 94087-9018 2023-07-05 2024-07-01

Filing

Filing Name Filing Number Filing date
Annual Report 0006332459 2025-06-30
Registered Agent Name/Address Change (mass change) 0006288872 2025-05-30
Annual Report 0005793015 2024-07-01
Annual Report 0005303951 2023-07-05
Registered Agent Name/Address Change (mass change) 0004916885 2022-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: Idaho Secretary of State