Entity Name: | N.A.O.M.I. KIDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Sep 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Oct 2015 (9 years ago) |
Document Number: | N14000008092 |
FEI/EIN Number | 47-1739223 |
Address: | 743 S Central Ave, APOPKA, FL, 32703, US |
Mail Address: | 1773 SADDLEBACK RIDGE RD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | N.A.O.M.I. KIDS INC., NEW YORK | 4877428 | NEW YORK |
Name | Role | Address |
---|---|---|
MCGUIRE Nikki R | Agent | 1773 SADDLEBACK RIDGE RD, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
MCGUIRE NIKKI NICOLETT | Chief Executive Officer | 743 S Central Ave, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
Francis Delya | Director | 743 S Central Ave, APOPKA, FL, 32703 |
Everheart Priscilla | Director | 743 S Central Ave, APOPKA, FL, 32703 |
Jackson Donald | Director | 743 S Central Ave, APOPKA, FL, 32703 |
Newell Daniel | Director | 743 S Central Ave, APOPKA, FL, 32703 |
Lewis Ricardo | Director | 743 S Central Ave, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000059032 | FLAT RATE SOLUTIONS, INC | ACTIVE | 2020-05-27 | 2025-12-31 | No data | 1773 SADDLEBACK RIDGE RD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 743 S Central Ave, APOPKA, FL 32703 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | MCGUIRE, Nikki R | No data |
NAME CHANGE AMENDMENT | 2015-10-12 | N.A.O.M.I. KIDS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State