Search icon

GASPARILLA ARTS, INC. - Florida Company Profile

Company Details

Entity Name: GASPARILLA ARTS, 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: 25 Jan 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: 720119
FEI/EIN Number 237112792

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

Address: 8211 7th Street N., St. Petersburg, FL, 33702, US
Mail Address: P O BOX 10591, TAMPA, FL, 33679, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Price Karen L Imme 2526 W Watrous Ave, Tampa, FL, 33629
Nader Jeffrey President 8211 7th Street N., St. Petersburg, FL, 33702
Jansen Joy Treasurer 6462 Hickory View Drive, Lakeland, FL, 33812
Banua Cindy Secretary 4307 W Sevilla St., Tampa, FL, 33629
MooToo Alexis Vice President 5413 Avenal Drive, Lutz, FL, 33558
Price Karen L Agent 2526 W Watrous Ave, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155399 GASPARILLA FESTIVAL OF THE ARTS ACTIVE 2024-12-23 2029-12-31 - PO BOX 10591, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-25 GASPARILLA ARTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-06-02 8211 7th Street N., St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-06-06 Price, Karen L -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 2526 W Watrous Ave, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2016-08-18 8211 7th Street N., St. Petersburg, FL 33702 -
AMENDMENT 2014-07-17 - -
REINSTATEMENT 1999-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1994-03-09 GASPARILLA FESTIVAL OF THE ARTS, INC. -
REINSTATEMENT 1991-02-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-02
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State