Search icon

ARTISTS' GUILD OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTS' GUILD OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTS' GUILD OF VERO BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Feb 1990 (35 years ago)
Document Number: L51761
FEI/EIN Number 650169118

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

Address: 1974 14TH AVE, VERO BEACH, FL, 32960, US
Mail Address: 1974 14TH AVE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON, STEVE L., ESQ. Agent 817 BEACHLAND BLVD., VERO BEACH, FL, 32963
Rixom Judy PD President 1974 14TH AVE, VERO BEACH, FL, 32960
Rixom Judy PD Director 1974 14TH AVE, VERO BEACH, FL, 32960
Dinenno Sue Vice President 6536 35th Place, VERO BEACH, FL, 32966
Mercer Judith Secretary 611 SW Barbuda Bay, Pt. St. Lucie, FL, 34986
San Miguel Mary PD Treasurer 1974 14TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 1974 14TH AVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2010-02-04 1974 14TH AVE, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State