Detail by Entity Name

Florida Not For Profit Corporation

AMIKIDS EMERALD COAST, INC.

Filing Information
N98000006329 59-3531532 11/05/1998 11/04/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/21/2021 NONE
Principal Address
25 Ed Brown St
Ft. Walton Beach, FL 32548

Changed: 04/22/2024
Mailing Address
P.O. Box 4886
Ft. Walton Beach, FL 32549

Changed: 04/22/2024
Registered Agent Name & Address HULL, DAVID J
SMITH, HULSEY, & BUSEY
ONE INDEPENDENT DRIVE
SUITE 3300
JACKSONVILLE, FL 32202

Name Changed: 01/19/2012

Address Changed: 03/01/2023
Officer/Director Detail Name & Address

Title Director

THORNTON, MICHAEL A
5915 Benjamin Center Drive
Tampa, FL 33634

Title Director

NOONAN, CHARLES
P.O. Box 4886
Ft. Walton Beach, FL 32549

Title Chairman

SLATER, JONATHAN
P.O. Box 4886
Ft. Walton Beach, FL 32549

Title Chairman

Corlew, Brian
P.O. Box 4886
Ft. Walton Beach, FL 32549

Title Director

Pickett, Sloan
P.O. Box 4886
Ft. Walton Beach, FL 32549

Title Director

Burgess, Sarah
P.O. Box 4886
Ft. Walton Beach, FL 32549

Title Director

Wolff, Kurtis
P.O. Box 4886
Ft. Walton Beach, FL 32549

Title Director

Jenkins, John
P.O. Box 4886
Ft. Walton Beach, FL 32549

Title Executive Director

Rosado, Amariles
P.O. Box 4886
Ft. Walton Beach, FL 32549

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 03/01/2023
2024 04/22/2024

Document Images
04/22/2024 -- 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
06/21/2021 -- Amended and Restated Articles View image in PDF format
04/26/2021 -- 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
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- 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
02/22/2010 -- ANNUAL REPORT View image in PDF format
07/06/2009 -- Name Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- 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
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- Amended and Restated Articles View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
11/05/1998 -- Domestic Non-Profit View image in PDF format