Entity Name: | AMIKIDS VOLUSIA, 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: | 16 Mar 2006 (19 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 21 Jun 2021 (4 years ago) |
Document Number: | N06000003031 |
FEI/EIN Number |
204439611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 MASON AVENUE, UNIT 110, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 5915 Benjamin Center Drive, Tampa, FL, 33634, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACKMAN ROSEMARY | Secretary | AMIKIDS, INC., TAMPA, FL, 33634 |
THORNTON MICHAEL A | President | 5915 BENJAMIN CENTER DR., TAMPA, FL, 33634 |
PORTO-DUARTE MARIA | Treasurer | AMIKIDS, INC., TAMPA, FL, 33634 |
HULL DAVID J | Agent | ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 1420 MASON AVENUE, UNIT 110, DAYTONA BEACH, FL 32117 | - |
RESTATED ARTICLES | 2021-06-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | 1420 MASON AVENUE, UNIT 110, DAYTONA BEACH, FL 32117 | - |
NAME CHANGE AMENDMENT | 2009-06-18 | AMIKIDS VOLUSIA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-05-01 |
Restated Articles | 2021-06-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State