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 |
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 |
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 |
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 | - |
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