Search icon

THE MICANOPY COMMUNITY COUNCIL FOR THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: THE MICANOPY COMMUNITY COUNCIL FOR THE ARTS, 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: 09 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: N01000007978
FEI/EIN Number 593756556

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

Address: 207 CHOLOKKA BLVD, MICANOPY, FL, 32667, US
Mail Address: PO BOX 633, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennings Patricia President 207 CHOLOKKA BLVD, MICANOPY, FL, 32667
Villasenor VERONICA MRS Vice President 207 CHOLOKKA BLVD, MICANOPY, FL, 32667
D'Ortona Valarie Secretary PO BOX 633, MICANOPY, FL, 32667
Foote Janice J Treasurer 207 CHOLOKKA BLVD, MICANOPY, FL, 32667
FOOTE JANICE Agent 16375 NE 154TH ST, FORT MCCOY, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06037700019 GALLERY UNDER THE OAKS ACTIVE 2006-02-06 2026-12-31 - P.O. BOX 633, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-17 FOOTE, JANICE -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 16375 NE 154TH ST, FORT MCCOY, FL 32134 -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 207 CHOLOKKA BLVD, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2005-04-23 207 CHOLOKKA BLVD, MICANOPY, FL 32667 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
Reg. Agent Change 2016-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State