Search icon

GOODKIDS VILLAGE INCORPORATED - Florida Company Profile

Company Details

Entity Name: GOODKIDS VILLAGE INCORPORATED
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: 03 Oct 2001 (24 years ago)
Document Number: N01000007004
FEI/EIN Number 223850458

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

Address: 11415 HOPE INTERNATIONAL DRIVE, TAMPA, FL, 33625-3963
Mail Address: 11415 HOPE INTERNATIONAL DRIVE, TAMPA, FL, 33625-3963
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roeder Carl Director 11415 HOPE INTERNATIONAL DRIVE, TAMPA, FL, 336253963
Murphy Tim Director 10780 Club Chase, Fishers, IN, 46037
Thompson Ryan Reveren Director 11415 HOPE INTERNATIONAL DRIVE, TAMPA, FL, 336253963
Harper David Director 114151 Hope International Dr, Tampa, FL, 33625
Goins Matt Director 5621 Highway 90, Milton, FL, 32583
Odom Tom Reveren Director 9741 NW 29th Ct, Hollywood, FL, 33024
F&L Corp Agent One Independent Drive, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138353 HOPE THRIFT STORE ACTIVE 2022-11-01 2027-12-31 - 11415 HOPE INTERNATIONAL DR, TAMPA, FL, 33625
G12000060283 HOPE THRIFT STORE EXPIRED 2012-06-18 2017-12-31 - 11415 HOPE INTERNATIONAL DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 F&L Corp -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 One Independent Drive, SUITE 1300, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-02 11415 HOPE INTERNATIONAL DRIVE, TAMPA, FL 33625-3963 -
CHANGE OF MAILING ADDRESS 2001-11-02 11415 HOPE INTERNATIONAL DRIVE, TAMPA, FL 33625-3963 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State