Search icon

THE ST. JOHNS RIVER FESTIVAL OF THE ARTS, INC., IN HISTORIC SANFORD, FLORIDA - Florida Company Profile

Company Details

Entity Name: THE ST. JOHNS RIVER FESTIVAL OF THE ARTS, INC., IN HISTORIC SANFORD, FLORIDA
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: 25 Jun 2008 (17 years ago)
Document Number: N08000006071
FEI/EIN Number 262880664

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

Address: 1101 Pine Ave., SANFORD, FL, 32771, US
Mail Address: P.O. BOX 223, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mujica Rae Marie Director P.O. BOX 223, SANFORD, FL, 32772
Szafran Penny Director 123 Linda Ln., Lake Mary, FL, 32746
Allen Necole Director P.O. BOX 223, SANFORD, FL, 32772
Scnneider Ian Director P.O. BOX 223, SANFORD, FL, 32772
Allen-House kimberly Agent 1105 S Oak Ave, Sanford, FL, 32771
Allen-House Kimberly Chairman p.o. box 223, sanford, FL, 32772
Fox Shirley Treasurer P.O. BOX 223, SANFORD, FL, 32772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078951 ST. JOHNS RIVER FESTIVAL OF THE ARTS ACTIVE 2018-07-22 2028-12-31 - P.O. BOX 223, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Allen-House, kimberly -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1105 S Oak Ave, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1101 Pine Ave., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-01-17 1101 Pine Ave., SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State