Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMIKIDS MIAMI-DADE, INC.

Filing Information
731206 59-1561549 11/12/1974 FL ACTIVE AMENDMENT 06/28/2021 NONE
Principal Address
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Changed: 04/03/2024
Mailing Address
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Changed: 04/03/2024
Registered Agent Name & Address HULL, DAVID J
ONE INDEPENDENT DRIVE
SUITE 3300
JACKSONVILLE, FL 32202

Name Changed: 04/15/1991

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

Title Secretary

LAMBERT, LYNDALL M.
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title President

LOWACHEE, LAISE V.
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title Treasurer

WEST, ROBIN
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title Chairman

ALBELO, AMADO (ALEX)
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title Director

ALVAREZ, JORGE
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title Director

WILLIAMS, VT
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title Director

ROMERO, JESUS
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title Director

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

Title EXECUTIVE DIRECTOR

BLACK, CLANSCI
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title EXECUTIVE DIRECTOR

CERUTI, LUIS
1820 ARTHUR LAMB JR. RD.
MIAMI, FL 33149

Title Director

Cuprys, Aleksandra
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Title Director

Darbeau, Don
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Title Director

Gulley II, Clint
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Title Director

Nichols, Esq., Tracy A.
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Title Director

Ramos, Eduardo (Ed
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Title Director

Joshua, Vega
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Title Director

Robert , Watson T.
1820 ARTHUR LAMB RD.
MIAMI, FL 33149

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 03/02/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
06/28/2021 -- Amended and Restated Articles View image in PDF format
05/11/2021 -- AMENDED ANNUAL REPORT 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
02/27/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
08/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
09/04/2015 -- Amendment View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
10/28/2013 -- Amendment View image in PDF format
03/24/2013 -- 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
08/03/2009 -- Name Change View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
06/18/2002 -- Amended and Restated Articles View image in PDF format
04/11/2002 -- 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
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