Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMIKIDS ORLANDO, INC.

Filing Information
N41781 59-3045041 01/23/1991 01/15/1991 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/21/2021 NONE
Principal Address
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703 UN

Changed: 01/19/2012
Mailing Address
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

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

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

Title Director

THORNTON, MICHAEL A
5915 BENJAMIN CTR DR
TAMPA, FL 33634

Title Director

JOHNSON, AMIRAH
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

Title Director

McCurdy , Travaris
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

Title Director

Miller, Jerome
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

Title Chairman

Simmons, Erin
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

Title Director

Sadrack, Rida
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

Title Director

Asif, Gabriel
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

Title Executive Director

Mitchell, Emanuel
1461 SOUTH LAKE PLEASANT ROAD
APOPKA, FL 32703

Annual Reports
Report YearFiled Date
2023 03/02/2023
2024 04/17/2024
2024 04/18/2024

Document Images
04/18/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2024 -- 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
06/21/2021 -- 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
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT 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
03/24/2013 -- ANNUAL REPORT View image in PDF format
08/30/2012 -- 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
02/25/2009 -- 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
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- Amended and Restated Articles View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format