Search icon

INSTITUTE OF CLASSICAL ARCHITECTURE & ART FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF CLASSICAL ARCHITECTURE & ART FLORIDA, 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: 01 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: N06000009307
FEI/EIN Number 205534735

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

Address: 1930 South Dixie Highway Suite C6, Suite C6, West Palm Beach, FL, 33401, US
Mail Address: P.O. Box 3641, Coral Gables, FL, 33114, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kellogg Kristin President 1930 South Dixie Highway, West Palm Beach, FL, 33401
Pozzouli Jospeh Treasurer 314 Moody Blvd, Flagler Beach, FL, 32136
Teofilo Victoria Secretary 224 Valencia Avenue, Coral Gables, FL, 33134
Duch Clifford G Vice President 24 Cathedral Palce, St Augustine, FL, 32084
Cianci Bruce Co 4801 S Univeristy DR, Davie, FL, 33328
Cianci Bruce Treasurer 4801 S Univeristy DR, Davie, FL, 33328
Finch Anne Chap P.O. Box 3641, Coral Gables, FL, 33114
Kellogg Kristin Preside Agent 1930 South Dixie Highway, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 1930 South Dixie Highway Suite C6, Suite C6, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Kellogg, Kristin President -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1930 South Dixie Highway, Suite C6, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1930 South Dixie Highway Suite C6, Suite C6, West Palm Beach, FL 33401 -
AMENDMENT 2012-12-26 - -
NAME CHANGE AMENDMENT 2012-05-14 INSTITUTE OF CLASSICAL ARCHITECTURE & ART FLORIDA, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State