Search icon

PAUL L. RODENSKY FOUNDATION FOR THE ARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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