Entity Name: | AMIKIDS GREATER FORT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 1966 (59 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Jun 2021 (4 years ago) |
Document Number: | 711095 |
FEI/EIN Number |
591163198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON MICHAEL A | Director | 5915 BENJAMIN CENTER DR, TAMPA, FL, 33634 |
HIGH ANDREW | Chairman | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315 |
HERSHMAN JEFFREY | Director | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315 |
BARROW STEVE | Director | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315 |
FORUM RICHARD A | Director | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315 |
HULL DAVID J | Agent | SMITH, HULSEY & BUSEY, JACKSONVILLE, FL, 32202 |
WELCH MARC | Director | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-06-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | SMITH, HULSEY & BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 | - |
AMENDED AND RESTATEDARTICLES | 2016-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2012-01-19 | 3220 SW 4TH AVENUE, FORT LAUDERDALE, FL 33315 | - |
NAME CHANGE AMENDMENT | 2009-08-03 | AMIKIDS GREATER FORT LAUDERDALE, INC. | - |
REGISTERED AGENT NAME CHANGED | 1991-04-15 | HULL, DAVID J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000765402 | TERMINATED | 1000000848948 | BROWARD | 2019-11-15 | 2029-11-20 | $ 1,517.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-05-01 |
Amended and Restated Articles | 2021-06-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State