Entity Name: | ARTS AND EVENTS.ORG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N08000007855 |
FEI/EIN Number | 26-4616289 |
Address: | 1951 NE 2 Ave - Unit 112, Fort Lauderdale, FL 33305 |
Mail Address: | P.O. Box 11024, Fort Lauderdale, FL 33339 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baraton, Jean-Luc, President | Agent | 1007 Simonton St., Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Baraton, Jean-Luc | President | 1007 Simonton St., Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Carlson, Robert E | Vice President | 1901 S. Roosevelt Blvd, # 101 Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Carlson, Robert E | Treasurer | 1901 S. Roosevelt Blvd, # 101 Key West, FL 33040 |
Name | Role | Address |
---|---|---|
Licea, Guillermo | Secretary | 1951 NE 2 Ave - Unit 112, Fort Lauderdale, FL 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 1951 NE 2 Ave - Unit 112, Fort Lauderdale, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 1951 NE 2 Ave - Unit 112, Fort Lauderdale, FL 33305 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Baraton, Jean-Luc, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1007 Simonton St., Key West, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-08-10 |
ANNUAL REPORT | 2009-08-03 |
Domestic Non-Profit | 2008-08-21 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State