Entity Name: | AMIKIDS MANATEE, 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: | 18 Sep 1985 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | N11153 |
FEI/EIN Number |
592553270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6423 9th STREET EAST, BRADENTON, FL, 34203, US |
Mail Address: | 6423 9TH STREET E, BRANDENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAYLOR HARRY OJUDGE | Chairman | 6423 9th STREET EAST, BRADENTON, FL, 34203 |
THORNTON MICHAEL A | Director | 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634 |
LISCH ELOISE T | Director | 6423 9th STREET EAST, BRADENTON, FL, 34203 |
CHAPMAN ANDREW JUDGE | Director | 6423 9th STREET EAST, BRADENTON, FL, 34203 |
PAULSON JARED | Treasurer | 6423 9th STREET EAST, BRADENTON, FL, 34203 |
McBean Carolyn O | Exec | 6423 9th STREET EAST, BRADENTON, FL, 34203 |
HULL DAVID | Agent | SMITH, HULSEY, & BUSEY, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-29 | 6423 9th STREET EAST, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2021-11-29 | 6423 9th STREET EAST, BRADENTON, FL 34203 | - |
AMENDED AND RESTATEDARTICLES | 2020-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | SMITH, HULSEY, & BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 | - |
NAME CHANGE AMENDMENT | 2010-12-20 | AMIKIDS MANATEE, INC. | - |
NAME CHANGE AMENDMENT | 2009-08-20 | AMIKIDS MANATEE COUNTY, INC. | - |
AMENDED AND RESTATEDARTICLES | 2006-07-10 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-09-26 | - | - |
REINSTATEMENT | 1989-03-07 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-11-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-30 |
Amended and Restated Articles | 2020-04-22 |
ANNUAL REPORT | 2019-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State