Entity Name: | THE ARTS PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jul 2000 (25 years ago) |
Document Number: | N00000004787 |
FEI/EIN Number | NOT APPLICABLE |
Address: | ? Michael Farver, 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US |
Mail Address: | ? Michael Farver, 1 E Main Street, Greenville, SC, 29611, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mullins Jolene | Agent | 599 SW 2nd Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
FARVER MICHAEL | President | ? Michael Farver, Greenville, SC, 29611 |
Name | Role | Address |
---|---|---|
FARVER MICHAEL | Director | ? Michael Farver, Greenville, SC, 29611 |
FARVER SUSAN | Director | ? Susan Farver, Greenville, SC, 29611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | ℅ Michael Farver, 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | ℅ Michael Farver, 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Mullins, Jolene | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 599 SW 2nd Avenue, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State