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