Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMIKIDS FOUNDATION, INC.

Filing Information
N45920 59-3095734 11/07/1991 11/06/1991 FL ACTIVE NAME CHANGE AMENDMENT 10/07/2009 NONE
Principal Address
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Changed: 02/24/2009
Mailing Address
5915 BENJAMIN CENTER DRIVE
AMIKIDS, INC.
TAMPA, FL 33634

Changed: 04/20/2017
Registered Agent Name & Address HULL, DAVID J
ONE INDEPENDENT DRIVE
SUITE 3300
JACKSONVILLE, FL 32202

Address Changed: 05/01/2019
Officer/Director Detail Name & Address

Title Director

THOMPSON, DANIEL J
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Title Director

STANDER, O.B.
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Title Director

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

Title Director

CRISER, MARK
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Title Chairman

METHENY, MARK
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Title Director

PETREY, ROD
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Title Director

Townsend, Alison
5915 BENJAMIN CENTER DRIVE
TAMPA, FL 33634

Title Director

Hull, David
5915 BENJAMIN CENTER DRIVE
AMIKIDS, INC.
TAMPA, FL 33634

Title Director

Cianciotto, Melanie
5915 BENJAMIN CENTER DRIVE
AMIKIDS, INC.
TAMPA, FL 33634

Title Director

O'Reilly , Jim
5915 BENJAMIN CENTER DRIVE
AMIKIDS, INC.
TAMPA, FL 33634

Title Director

Traviesa, Trey
5915 BENJAMIN CENTER DRIVE
AMIKIDS, INC.
TAMPA, FL 33634

Title Director

Roub, Brad
5915 BENJAMIN CENTER DRIVE
AMIKIDS, INC.
TAMPA, FL 33634

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 03/01/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- 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
01/12/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
10/07/2009 -- Name Change View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
11/30/2000 -- REINSTATEMENT View image in PDF format
12/29/1999 -- Amended and Restated Articles 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
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format