Search icon

A KID'S PLACE OF TAMPA BAY, INC.

Company Details

Entity Name: A KID'S PLACE OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: N08000005292
FEI/EIN Number 262757636
Address: 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511, US
Mail Address: 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568097038 2020-03-05 2020-03-05 1715 LITHIA PINECREST RD, BRANDON, FL, 335116723, US 1715 LITHIA PINECREST RD, BRANDON, FL, 335116723, US

Contacts

Phone +1 813-381-3839
Fax 8133813840

Authorized person

Name MICHAEL BRADFORD GREGORY
Role CEO
Phone 8133813839

Taxonomy

Taxonomy Code 253J00000X - Foster Care Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A KID'S PLACE OF TAMPA BAY, INC. 401(K) PLAN 2023 262757636 2024-07-05 A KID'S PLACE OF TAMPA BAY, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 111100
Sponsor’s telephone number 8133813839
Plan sponsor’s address 1715 LITHIA PINECREST RD, BRANDON, FL, 335116723

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing ERIN BOOKER
Valid signature Filed with authorized/valid electronic signature
A KID'S PLACE OF TAMPA BAY, INC. 401(K) PLAN 2022 262757636 2023-07-12 A KID'S PLACE OF TAMPA BAY, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 111100
Sponsor’s telephone number 8133813839
Plan sponsor’s address 1715 LITHIA PINECREST RD, BRANDON, FL, 335116723

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ERIN BOOKER
Valid signature Filed with authorized/valid electronic signature
A KID'S OF TAMPA BAY INC. 401K PROFIT SHARING PLAN & TRUST 2015 262757636 2017-10-31 A KID'S PLACE OF TAMPA BAY INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 8133813839
Plan sponsor’s address 1715 LITHIA PINECREST RD, BRANDON, FL, 335116723

Signature of

Role Plan administrator
Date 2017-10-31
Name of individual signing ANNA PETERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gregory Michael B Agent 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Secretary

Name Role Address
HANNA LINDA Secretary 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Vice Chairman

Name Role Address
Morgan Dimple Vice Chairman 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Chief Executive Officer

Name Role Address
GREGORY MICHAEL B Chief Executive Officer 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Chairman

Name Role Address
Bradburn Beth Chairman 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Treasurer

Name Role Address
Fischer Erik Treasurer 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112840 A KID'S PLACE EXPIRED 2012-11-26 2017-12-31 No data 1715 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Gregory, Michael Bradford No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1715 LITHIA PINECREST ROAD, BRANDON, FL 33511 No data
AMENDMENT 2019-01-28 No data No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-22 1715 LITHIA PINECREST ROAD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2009-10-22 1715 LITHIA PINECREST ROAD, BRANDON, FL 33511 No data
CANCEL ADM DISS/REV 2009-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
Amendment 2019-01-28
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State