Entity Name: | MIANO ACADEMY OF ART, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Aug 2007 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | N07000008571 |
FEI/EIN Number | 260820589 |
Mail Address: | 3537 65th Avenue Circle East, Sarasota, FL, 34243, US |
Address: | 1915 Northgate Blvd, Sarasota, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miano Charles | Agent | 3537 65th Avenue Circle East, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
MIANO CHARLES | President | 3537 65th Avenue Circle East, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
MIANO DAVID R | Chairman | 619 19th Street West, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Harding Amy | Treasurer | 223 Cosmopolitan Court, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Covert Susan | Director | 3619 Quail Hollow Place, Bradenton, FL, 34210 |
Akins Mira | Director | 261 Cosmopolitan Court, Sarasota, FL, 34236 |
Steckler Janet | Director | 7501 Cumberland Road, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 1915 Northgate Blvd, Sarasota, FL 34234 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 3537 65th Avenue Circle East, SARASOTA, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 1915 Northgate Blvd, Sarasota, FL 34234 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Miano, Charles | No data |
AMENDMENT AND NAME CHANGE | 2022-04-15 | MIANO ACADEMY OF ART, INC | No data |
AMENDMENT AND NAME CHANGE | 2016-05-25 | ACADEMY OF CLASSICAL ARTS AND HUMANITIES INC. | No data |
AMENDMENT | 2009-03-31 | No data | No data |
AMENDMENT | 2008-02-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
Amendment and Name Change | 2022-04-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State