Entity Name: | COCONUT GROVE ARTS & HISTORICAL ASSOCIATION, INC. |
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: | 26 Mar 1964 (61 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 2002 (23 years ago) |
Document Number: | 707049 |
FEI/EIN Number |
591652630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL DAVE Jr. | Chairman | 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133 |
Mayer Pam | Chairman | 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133 |
STEINGOLD MARSHALL | Secretary | 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133 |
CARILLO FLAVIO Jr. | Treasurer | 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133 |
BARTONKING MICHELLE | OTHE | 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Cogency Global Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 115 N CALHOUN STREET, STE. 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL 33133 | - |
NAME CHANGE AMENDMENT | 2002-06-05 | COCONUT GROVE ARTS & HISTORICAL ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 1990-07-31 | - | - |
AMENDED AND RESTATEDARTICLES | 1990-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8586488705 | 2021-04-07 | 0455 | PPS | 3390 Mary St Ste 128, Miami, FL, 33133-5252 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State