Search icon

THE COTTON CLUB MUSEUM AND CULTURAL CENTER, INC.

Company Details

Entity Name: THE COTTON CLUB MUSEUM AND CULTURAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: N05000005179
FEI/EIN Number 651253700
Address: 837 SE 7TH AVENUE, GAINESVILLE, FL, 32601
Mail Address: POST OFFICE BOX 5534, GAINESVILLE, FL, 32627, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FILER VIVIAN Agent 1636 SE 14TH AVENUE, GAINESVILLE, FL, 32641

President

Name Role Address
FILER VIVIAN President 1636 SE 14TH AVENUE, GAINESVILLE, FL, 32641

Secretary

Name Role Address
FILER PHILLIS Secretary 2121 NE 7TH AVENUE, GAINESVILLE, FL, 326415948

Treasurer

Name Role Address
KINER MALCOLM Treasurer 1248 S.E. 11 AVENUE, GAINESVILLE, FL, 32641

Vice President

Name Role Address
Stover Otis D Vice President 2201 SE 15 Street, Gainesville, FL, 32641

Fina

Name Role Address
Rentz Deloris Fina 1643 NW 19 Circle, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-28 837 SE 7TH AVENUE, GAINESVILLE, FL 32601 No data
REINSTATEMENT 2012-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000101790 TERMINATED 1000000945726 ALACHUA 2023-03-02 2043-03-08 $ 1,150.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State