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 |
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 |
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 | - | - |
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