Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMIKIDS TAMPA, INC.

Filing Information
722141 23-7155996 11/22/1971 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/28/2021 NONE
Principal Address
1730 MARITIME BLVD.
TAMPA, FL 33605

Changed: 03/25/2009
Mailing Address
1730 MARITIME BLVD.
TAMPA, FL 33605

Changed: 04/26/2021
Registered Agent Name & Address HULL, DAVID J
SMITH, HULSEY & BUSEY
ONE INDEPENDENT DRIVE
SUITE 3300
JACKSONVILLE, FL 32202

Name Changed: 04/12/1991

Address Changed: 04/25/2019
Officer/Director Detail Name & Address

Title Director

THORNTON, MICHAEL A
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Title Director

DAY, JUSTIN
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

DAVIS, J.B.
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

WILSON, JAMEY
1730 MARITIME BLVD.
TAMPA, FL 33605

Title EXECUTIVE DIRECTOR

LAWTON, KARLA
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Chairman

JIMISON, AARON
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Bednar, Matthew P.
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Charles, Ray
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Cohen, Jack A.
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Collins, Christopher
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Duval, Kaylee
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Metheny, Marvin L.
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Peluso, Andy E.
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Quintana, Chantal
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Treasurer

Rodgers, Casey
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Taylor, Casey
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Ward, Eric
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Brunson, Felandis
1730 MARITIME BLVD.
TAMPA, FL 33605

Title Director

Compton, Hannah
1730 MARITIME BLVD.
TAMPA, FL 33605

Annual Reports
Report YearFiled Date
2023 03/02/2023
2024 04/04/2024
2024 04/23/2024

Document Images
04/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
06/28/2021 -- Amended and Restated Articles View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
11/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
12/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- Amended and Restated Articles View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
06/18/2009 -- Name Change View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
07/05/1995 -- ANNUAL REPORT View image in PDF format