DOWNTOWN ARTS DISTRICT, INC. - Florida Company Profile

Entity Name: | DOWNTOWN ARTS DISTRICT, 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: | 25 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2004 (21 years ago) |
Document Number: | N02000001415 |
FEI/EIN Number |
300086039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 South Magnolia Avenue, ORLANDO, FL, 32801, US |
Mail Address: | 39 S Magnolia Avenue, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sturley Kyle | Chairman | 39 S Magnolia Avenue, Orlando, FL, 32801 |
Dartez Heather | Treasurer | 39 S Magnolia Avenue, Orlando, FL, 32801 |
Hartley Barbara | Chief Executive Officer | 39 S. MAGNOLIA AVENUE, ORLANDO, FL, 32801 |
Hall Casey | Secretary | 39 S Magnolia Avenue, Orlando, FL, 32801 |
Betancourt Daniel | Vice Chairman | 39 S Magnolia Avenue, Orlando, FL, 32801 |
BLAIS JACQUES D | Agent | 39 S Magnolia Avenue, Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000043067 | CITYARTS ORLANDO | ACTIVE | 2020-04-19 | 2025-12-31 | - | 37-39 S. MAGNOLIA AVENUE, ORLANDO, FL, 32801 |
G10000093313 | CITYARTS | EXPIRED | 2010-10-12 | 2015-12-31 | - | 29 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801-2605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 39 South Magnolia Avenue, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 39 S Magnolia Avenue, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 39 South Magnolia Avenue, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-14 | BLAIS, JACQUES D | - |
REINSTATEMENT | 2004-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001002376 | TERMINATED | 1000000112356 | 9835 4149 | 2009-02-26 | 2029-03-25 | $ 2,689.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09001062735 | TERMINATED | 1000000112356 | 9835 4149 | 2009-02-26 | 2029-04-01 | $ 2,707.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-27 |
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-10-24 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State