Search icon

ART BOUNDARIES UNLIMITED, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ART BOUNDARIES UNLIMITED, 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: 03 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2003 (22 years ago)
Document Number: N02000006792
FEI/EIN Number 010751582

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

Address: 44 Abacus Ave, Ormond Beach, FL, 32174, US
Mail Address: 2020 12th Street NW, Washington, DC, 20009, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ART BOUNDARIES UNLIMITED, INC., NEW YORK 3671650 NEW YORK

Key Officers & Management

Name Role Address
AUSTAD SUSAN Officer 101 PRINCE STREET, NEW YORK, NY, 10012
EDWARDS MICHAEL J Director 4225 WOODHALL CIRCLE, VIERA, FL, 32955
Gonzalez Anita Secretary 1078 W Summerfield Glenn Cir, Ann Arbor, MI, 48103
El Hilali Xochina Vice President 2339 Jefferson Ave, Berkeley, CA, 94703
Brown Shaka Officer 2715 18th Street NE, Washington, DC, 20018
Phyllis Leveille Agent 395 Bill France Blvd, Daytona Beach, FL, 32114
DIEHL JOHN RJr. President 1078 W Summerfield Glenn Cir, Ann Arbor, MI, 48103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 44 Abacus Ave, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-01-15 Phyllis, Leveille -
CHANGE OF MAILING ADDRESS 2023-02-03 44 Abacus Ave, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 395 Bill France Blvd, Apt 21, Daytona Beach, FL 32114 -
AMENDMENT 2003-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State