Search icon

PALMETTO ALLIANCE FOR THE ARTS, INC.

Company Details

Entity Name: PALMETTO ALLIANCE FOR THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: N08000010950
FEI/EIN Number 26-3815210
Address: 12401 SW 74 AVE, MIAMI, FL 33156
Mail Address: 12401 SW 74 AVE, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mann, Zachary Agent 12401 SW 74 AVE, MIAMI, FL 33156

President

Name Role Address
Astor, Maria Elena President 12401 SW 74 AVE, MIAMI, FL 33156

Treasurer

Name Role Address
Mann, Zachary Treasurer 12401 SW 74 AVE, MIAMI, FL 33156

Director

Name Role Address
Goldman, Stephanie Director 12401 SW 74 AVE, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105804 PALMETTO MIDDLE ARTS COUNCIL EXPIRED 2019-09-27 2024-12-31 No data 12384 SW 82ND AVENUE, PINECREST, FL, 33156
G19000105805 PES PERFORMING ARTS FUND ACTIVE 2019-09-27 2029-12-31 No data 12401 SW 74TH AVENUE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Mann, Zachary No data
REINSTATEMENT 2022-10-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 12401 SW 74 AVE, MIAMI, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2019-09-23 PALMETTO ALLIANCE FOR THE ARTS, INC. No data
AMENDMENT 2011-02-18 No data No data
AMENDMENT 2010-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
Amendment and Name Change 2019-09-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-20

Date of last update: 24 Feb 2025

Sources: Florida Department of State