Search icon

AMIKIDS GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS GAINESVILLE, 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: 11 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: N42017
FEI/EIN Number 593048922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6815 SW ARCHER RD., GAINESVILLE, FL, 32608, US
Mail Address: 6815 SW ARCHER RD., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON MICHAEL A Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
McDONALD BRYAN Director 6815 SW ARCHER RD., GAINESVILLE, FL, 32608
PICKENS KRISTEN Director 6815 SW ARCHER RD., GAINESVILLE, FL, 32608
BRYANT ASHLEY Chairman 6815 SW ARCHER RD., GAINESVILLE, FL, 32608
Young Victoria Director 6815 SW ARCHER RD., GAINESVILLE, FL, 32608
Harris Ashlei A Director 6815 SW ARCHER RD., GAINESVILLE, FL, 32608
HULL DAVID J Agent SMITH, HULSEY & BUSEY, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-26 6815 SW ARCHER RD., GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 SMITH, HULSEY & BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 6815 SW ARCHER RD., GAINESVILLE, FL 32608 -
NAME CHANGE AMENDMENT 2009-07-06 AMIKIDS GAINESVILLE, INC. -
REGISTERED AGENT NAME CHANGED 2009-02-25 HULL, DAVID J -
AMENDMENT 2008-12-09 - -
NAME CHANGE AMENDMENT 2002-11-04 GAINESVILLE WILDERNESS INSTITUTE, INC. -
AMENDED AND RESTATEDARTICLES 2002-05-06 - -
NAME CHANGE AMENDMENT 1999-04-02 ALACHUA REGIONAL MARINE INSTITUTE, INC. -
NAME CHANGE AMENDMENT 1994-09-08 GAINESVILLE-OCALA MARINE INSTITUTE NORTH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State