Search icon

VISUAL ARTS CENTER ENDOWMENT TRUST, INC.

Company Details

Entity Name: VISUAL ARTS CENTER ENDOWMENT TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: N08000004912
FEI/EIN Number 263606606
Address: 210 MAUD STREET, PUNTA GORDA, FL, 33950, US
Mail Address: 210 MAUD STREET, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Veitengruber Kelsey Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Treasurer

Name Role Address
OLSEN RON Treasurer 334 WEST OLYMPIA AVE, PUNTA GORDA, FL, 33950

Director

Name Role Address
Veitengruber Kelsey Director 99 NESBIT STREET, PUNTA GORDA, FL, 33950
Robison Constance Director 2516 Rio Tiber Drive, Punta Gorda, FL, 33950
Martin Alexia Director 6210 Scott St., Punta Gorda, FL, 33950

Vice President

Name Role Address
KRASNY SUSAN Vice President 1355 JACANA COURT, PUNTA GORDA, FL, 33950

Corr

Name Role Address
HENRY DENISE Corr 3941 Tamiami Trail #3121, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Veitengruber, Kelsey No data
AMENDMENT 2016-02-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 210 MAUD STREET, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2013-04-18 210 MAUD STREET, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
Amendment 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State