Search icon

AMIKIDS PANAMA CITY MARINE INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS PANAMA CITY MARINE INSTITUTE 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 Aug 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: 730515
FEI/EIN Number 591546202

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

Address: 200 E. BEACH DRIVE, PANAMA CITY, FL, 32401
Mail Address: 200 E. BEACH DRIVE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114318573 2015-02-06 2015-02-06 200 E BEACH DR, PANAMA CITY, FL, 324013117, US 200 E BEACH DR, PANAMA CITY, FL, 324013117, US

Contacts

Phone +1 850-258-1670

Authorized person

Name MR. RON BOYCE
Role EXECUTIVE DIRECTOR
Phone 8508724715

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH10807
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Stander O.B. Chairman 200 E. BEACH DRIVE, PANAMA CITY, FL, 32401
Looker Jim Treasurer 200 E. BEACH DRIVE, PANAMA CITY, FL, 32401
Caffrey Janine Vice President 200 E. BEACH DRIVE, PANAMA CITY, FL, 32401
McBean Carolyn Prin 200 E. BEACH DRIVE, PANAMA CITY, FL, 32401
HULL DAVID J Agent SMITH, HULSEY & BUSEY, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089025 AMIKIDS MARITIME ACADEMY ACTIVE 2024-07-25 2029-12-31 - 200 EAST BEACH DRIVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 200 E. BEACH DRIVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 SMITH, HULSEY & BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
AMENDMENT 2013-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 200 E. BEACH DRIVE, PANAMA CITY, FL 32401 -
NAME CHANGE AMENDMENT 2009-10-07 AMIKIDS PANAMA CITY MARINE INSTITUTE INC. -
AMENDED AND RESTATEDARTICLES 2006-05-12 - -
REGISTERED AGENT NAME CHANGED 1991-04-12 HULL, DAVID J -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
AMENDED ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-12-13
AMENDED ANNUAL REPORT 2023-12-12
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6761667409 2020-05-15 0491 PPP 200 E BEACH DR, PANAMA CITY, FL, 32401-3117
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113724
Loan Approval Amount (current) 113724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-3117
Project Congressional District FL-02
Number of Employees 14
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114725.4
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State