Search icon

ART IS LIFE FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: ART IS LIFE FOUNDATION INC.
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: 06 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2023 (2 years ago)
Document Number: N09000002271
FEI/EIN Number 264407016

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

Address: 1058 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236, US
Mail Address: 1058 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADILSON GONCALVES DOS ANIOS President 401 RYLAND ST., SUITE 300 A-A, RENO, NV, 89502
ADILSON GONCALVES DOS ANIOS Agent 1058 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
ADILSON GONCALVES DOS ANIOS Treasurer 401 RYLAND ST., SUITE 300 A-A, RENO, NV, 89502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125438 AVIVA FOUNDATION ACTIVE 2023-10-10 2028-12-31 - 5301 CONROY ROAD, ORLANDO, FL, 32811
G18000077534 AVIVAH GALLERY EXPIRED 2018-07-17 2023-12-31 - 1058 NORTH TAMIAMI TRAIL, SUITE 108 # 224, SARASOTA, FL, 34236
G09000111482 AVIVA FOUNDATION EXPIRED 2009-05-28 2014-12-31 - 12472 LAKE UNDERHILL RD #477, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-07 1058 NORTH TAMIAMI TRAIL, SUITE 108 # 224, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 1058 NORTH TAMIAMI TRAIL, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2024-11-07 ADILSON GONCALVES DOS ANIOS -
AMENDMENT 2023-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1058 NORTH TAMIAMI TRAIL, SUITE 108 # 224, SARASOTA, FL 34236 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Reg. Agent Change 2024-11-07
ANNUAL REPORT 2024-04-17
Amendment 2023-11-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State