Entity Name: | PAUL L. RODENSKY FOUNDATION FOR THE ARTS, 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: | 19 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1996 (28 years ago) |
Document Number: | N06244 |
FEI/EIN Number |
592473371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 Dockside Terrace, Weston, FL, 33327, US |
Mail Address: | 138 Dockside Terrace, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rassler Scott | President | 138 Dockside Terr, Weston, FL, 33327 |
Rassler Shelbie M | Boar | 138 Dockside Ter, Weston, FL, 333271112 |
RASSLER KAREN R | Agent | 138 DOCKSIDE TERRACE, WESTON, FL, 33327 |
PIANELLI, GILDA | Vice President | 2240 SW 70TH AVE., #A, DAVIE, FL |
RODENSKY, DEBRA S. | Secretary | 2240 SW 70TH AVE., #A, DAVIE, FL |
RASSLER, KAREN RODENSKY | Treasurer | 2240 SW 70TH AVE., #A, DAVIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-08-08 | 138 Dockside Terrace, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2013-08-08 | 138 Dockside Terrace, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 138 DOCKSIDE TERRACE, WESTON, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-15 | RASSLER, KAREN RT | - |
REINSTATEMENT | 1996-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1990-01-19 | PAUL L. RODENSKY FOUNDATION FOR THE ARTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State