Entity Name: | AMIKIDS BAY COUNTY 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: | 27 Mar 2024 (a year ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 21 Aug 2024 (8 months ago) |
Document Number: | N24000004026 |
Address: | 200 east beach drive, panama city, FL, 32401, US |
Mail Address: | 200 east beach drive, panama city, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON MICHAEL A | President | 5915 BENJAMIN CENTER DR., TAMPA, FL, 33634 |
PORTO-DUARTE MARIA | Treasurer | 5915 BENJAMIN CENTER DR., TAMPA, FL, 33634 |
hull david | Agent | smith, hulsey & busey, JACKSONVILLE, FL, 32202 |
BRACKMAN ROSEMARY | Secretary | 5915 BENJAMIN CENTER DR., TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | SMITH, HULSEY AND BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 200 EAST BEACH DRIVE, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 200 EAST BEACH DRIVE, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 200 east beach drive, panama city, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-21 | hull, david | - |
RESTATED ARTICLES | 2024-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 200 east beach drive, panama city, FL 32401 | - |
NAME CHANGE AMENDMENT | 2024-05-02 | AMIKIDS BAY COUNTY INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
Restated Articles | 2024-08-21 |
Name Change | 2024-05-02 |
Domestic Non-Profit | 2024-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State