Search icon

AMIKIDS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS FOUNDATION, 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: 07 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: N45920
FEI/EIN Number 593095734

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

Address: 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634, US
Mail Address: 5915 BENJAMIN CENTER DRIVE, AMIKIDS, INC., TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DANIEL J Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
STANDER O.B. Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
THORNTON MICHAEL A Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
CRISER MARK Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
METHENY MARK Chairman 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
PETREY ROD J Director 5915 BENJAMIN CENTER DRIVE, TAMPA, FL, 33634
HULL DAVID J Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2017-04-20 5915 BENJAMIN CENTER DRIVE, TAMPA, FL 33634 -
NAME CHANGE AMENDMENT 2009-10-07 AMIKIDS FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 5915 BENJAMIN CENTER DRIVE, TAMPA, FL 33634 -
REINSTATEMENT 2000-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDED AND RESTATEDARTICLES 1999-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State