Entity Name: | TAVRIA ARTS FOUNDATION, 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: | 30 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | 741700 |
FEI/EIN Number |
591794823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 COPPERHEAD RD, CLEVELAND, GA, 30528, US |
Mail Address: | 210 COPPERHEAD RD, CLEVELAND, GA, 30528, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cathey John | Vice President | 336 Aimes Dr, Dawsenville, GA, 305347627 |
Cathey John | Treasurer | 336 Aimes Dr, Dawsenville, GA, 305347627 |
Cook Adam | Secretary | 6355 Winchester Ct, Cumming, GA, 30040 |
VESHTEBY ALEX | Agent | 7935 CARLYLE AVE, MIAMI BEACH, FL, 33141 |
KULYK, HELENA | President | 210 COPPERHEAD RD, CLEVELAND, GA, 30528 |
KULYK, HELENA | Secretary | 210 COPPERHEAD RD, CLEVELAND, GA, 30528 |
KULYK, HELENA | Director | 210 COPPERHEAD RD, CLEVELAND, GA, 30528 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08067900056 | ALL SAINTS ORTHODOX MISSION & RETREAT | EXPIRED | 2008-03-05 | 2013-12-31 | - | 210 COPPERHEAD ROAD, CLEVELAND, GA, 30528 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-06 | VESHTEBY, ALEX | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 7935 CARLYLE AVE, APT 2, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2016-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-09 | 210 COPPERHEAD RD, CLEVELAND, GA 30528 | - |
CHANGE OF MAILING ADDRESS | 1999-07-09 | 210 COPPERHEAD RD, CLEVELAND, GA 30528 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-18 |
REINSTATEMENT | 2016-03-08 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State