Search icon

TAVRIA ARTS FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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