Search icon

THE HOLLYWOOD ART GUILD, INC. - Florida Company Profile

Company Details

Entity Name: THE HOLLYWOOD ART GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 1979 (45 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 749772
FEI/EIN Number 650582716

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

Address: HOLLYWOOD BEACH COMMUNITY CENTER, 1301 S. OCEAN DR., HOLLYWOOD, FL, 33020, US
Mail Address: 1607 JOHNSON ST., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LARRY JOE President 1607 JOHNSON STREET, HOLLYWOOD, FL, 33020
MILLER LARRY JOE Director 1607 JOHNSON STREET, HOLLYWOOD, FL, 33020
TILLOTSON MARY TREASUE Treasurer 2110 N. 41 AVE., HOLLYWOOD, FL, 33021
TILLOTSON MARY TREASUE Director 2110 N. 41 AVE., HOLLYWOOD, FL, 33021
BLAINE TABITHA Director 53000 WASHINGTON ST., HOLLYWOOD, FL, 33021
BLAINE TABITHA Vice President 53000 WASHINGTON ST., HOLLYWOOD, FL, 33021
MILLER LARRY JPRESIDE Agent 1607 JOHNSON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-03 HOLLYWOOD BEACH COMMUNITY CENTER, 1301 S. OCEAN DR., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2014-02-03 MILLER, LARRY J., PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1607 JOHNSON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 HOLLYWOOD BEACH COMMUNITY CENTER, 1301 S. OCEAN DR., HOLLYWOOD, FL 33020 -
AMENDMENT 1994-09-13 - -

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State