Search icon

BEAUX ARTS OF MUSEUM OF ART, INC., FORT LAUDERDALE, FLORIDA - Florida Company Profile

Company Details

Entity Name: BEAUX ARTS OF MUSEUM OF ART, INC., FORT LAUDERDALE, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: 701378
FEI/EIN Number 596138952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: ONE EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rysin Anastasia Treasurer ONE EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
Deitchman Julie President ONE EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
Manalac Maria Vice President ONE EST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
Rysin Anastasia Agent ONE EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 Rysin, Anastasia -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 ONE EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-13 ONE EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2000-07-13 ONE EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 1979-08-28 BEAUX ARTS OF MUSEUM OF ART, INC., FORT LAUDERDALE, FLORIDA -
NAME CHANGE AMENDMENT 1964-04-15 BEAUX ARTS OF THE FORT LAUDERDALE MUSEUM OF THE ART, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000128927 TERMINATED 1000000408597 BROWARD 2012-12-27 2033-01-16 $ 1,107.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State