Search icon

SEVEN LIVELY ARTS FESTIVAL, INC.

Company Details

Entity Name: SEVEN LIVELY ARTS FESTIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1971 (54 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 720442
FEI/EIN Number 02-3111614
Address: 4721 THOMAS ST, BOX 737, HOLLYWOOD, FL 33021
Mail Address: 6151 MIRARMAR PKWY, 315, MIRAMAR, FL 33023
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, EVE Agent 6151 MIRARMAR PKWY, MIRAMAR, FL 33023

President

Name Role Address
GORDON, EVE President 6151 MIRAMAR PKWY, MIRAMAR, FL

Director

Name Role Address
GORDON, EVE Director 6151 MIRAMAR PKWY, MIRAMAR, FL
NADLER, INA Director 6151 MIRAMAR PKWY, MIRAMAR, FL
SCHANERMAN, JOEL Director 6151 MIRAMAR PKWY, MIRAMAR, FL

Vice President

Name Role Address
NADLER, INA Vice President 6151 MIRAMAR PKWY, MIRAMAR, FL

Secretary

Name Role Address
NADLER, BETH Secretary 6151 MIRAMAR PKWY #315, MIRAMAR, FL

Treasurer

Name Role Address
SCHANERMAN, JOEL Treasurer 6151 MIRAMAR PKWY, MIRAMAR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 4721 THOMAS ST, BOX 737, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1995-04-28 4721 THOMAS ST, BOX 737, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 6151 MIRARMAR PKWY, MIRAMAR, FL 33023 No data
REGISTERED AGENT NAME CHANGED 1989-06-06 GORDON, EVE No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State