Search icon

AMIKIDS EMERALD COAST, INC. - Florida Company Profile

Company Details

Entity Name: AMIKIDS EMERALD COAST, 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: 05 Nov 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: N98000006329
FEI/EIN Number 593531532

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

Address: 25 Ed Brown St, Ft. Walton Beach, FL, 32548, US
Mail Address: P.O. Box 4886, Ft. Walton Beach, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON MICHAEL A Director 5915 Benjamin Center Drive, Tampa, FL, 33634
NOONAN CHARLES Director P.O. Box 4886, Ft. Walton Beach, FL, 32549
Pickett Sloan Director P.O. Box 4886, Ft. Walton Beach, FL, 32549
Burgess Sarah A Director P.O. Box 4886, Ft. Walton Beach, FL, 32549
HULL DAVID J Agent SMITH, HULSEY, & BUSEY, JACKSONVILLE, FL, 32202
SLATER JONATHAN Chairman P.O. Box 4886, Ft. Walton Beach, FL, 32549
Corlew Brian Chairman P.O. Box 4886, Ft. Walton Beach, FL, 32549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 25 Ed Brown St, Ft. Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2024-04-22 25 Ed Brown St, Ft. Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 SMITH, HULSEY, & BUSEY, ONE INDEPENDENT DRIVE, SUITE 3300, JACKSONVILLE, FL 32202 -
AMENDED AND RESTATEDARTICLES 2021-06-21 - -
REGISTERED AGENT NAME CHANGED 2012-01-19 HULL, DAVID J -
NAME CHANGE AMENDMENT 2009-07-06 AMIKIDS EMERALD COAST, INC. -
AMENDED AND RESTATEDARTICLES 1999-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-01
Amended and Restated Articles 2021-06-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State