Entity Name: | FOUNDATION OF CONTEMPORARY ART, 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: | 12 Oct 2009 (15 years ago) |
Document Number: | N09000009928 |
FEI/EIN Number |
271107676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 N. BAYSHORE DR, MIAMI, FL, 33132, US |
Mail Address: | 1900 N. BAYSHORE DR, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES NINA | President | 1900 N. BAYSHORE DR, MIAMI, FL, 33123 |
TORRES NINA | Agent | 1900 N Bayshore Dr, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000021014 | NINA TORRES ART PRODUCTIONS | EXPIRED | 2012-03-01 | 2017-12-31 | - | 1800 N. BAYSHORE DR. CP1, MIAMI, FL, 33132, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-15 | 1881 WASHINGTON AVE, SUITE 6H, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-15 | 1881 WASHINGTON AVE, # 6H, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-15 | 1881 WASHINGTON AVE, SUITE 6H, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 1900 N. BAYSHORE DR, SUITE 1905, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 1900 N. BAYSHORE DR, SUITE 1905, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 1900 N Bayshore Dr, # 1905, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | TORRES, NINA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000075216 | ACTIVE | 1000000812462 | DADE | 2019-01-28 | 2039-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000725790 | TERMINATED | 1000000725844 | MIAMI-DADE | 2016-11-02 | 2036-11-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State