Search icon

AMIKIDS PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS PINELLAS, 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: 31 Oct 1972 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: 724685
FEI/EIN Number 237228523

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2220 62nd Ave S, Saint Petersburg, FL, 33712, US
Mail Address: 2220 62nd Ave S, Saint Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER GREGORY Director 2220 62nd Ave S, St. Petersburg, FL, 33712
THORNTON MICHAEL A Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
LETTELLEIR MARK P Director 2220 62nd Ave S, St. Petersburg, FL, 33712
RETTIG AMY Director 2220 62nd Ave S, St. Petersburg, FL, 33712
PERRY MELINDA F Chairman 2220 62nd Ave S, St. Petersburg, FL, 33712
BURZINSKI JEFF President 2220 62nd Ave S, Saint Petersburg, FL, 33712
HULL DAVID J Agent SMITH, HULSEY AND BUSEY, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2220 62nd Ave S, Saint Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2023-03-02 2220 62nd Ave S, Saint Petersburg, FL 33712 -
AMENDED AND RESTATEDARTICLES 2020-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 SMITH, HULSEY AND BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2009-06-22 AMIKIDS PINELLAS, INC. -
AMENDED AND RESTATEDARTICLES 2002-02-07 - -
REGISTERED AGENT NAME CHANGED 1991-04-15 HULL, DAVID J -
NAME CHANGE AMENDMENT 1972-11-17 PINELLAS MARINE INSTITUTE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
Amended and Restated Articles 2020-02-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State