Search icon

CHARITABLE ARTS CORP.

Company Details

Entity Name: CHARITABLE ARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: N09000011564
FEI/EIN Number NOT APPLICABLE
Address: 9425 SW 142ND ST, MIAMI, FL, 33176
Mail Address: 9425 SW 142ND ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Donayre Stacey Agent 9425 SW 142nd St, Miami, FL, 33176

President

Name Role Address
Hernandez-Ysasi Patricio President 516 N Vista St, Los Angeles, CA, 90036

Chief Operating Officer

Name Role Address
Hernandez Inigo Chief Operating Officer 918 16th St, Los Angeles, CA, 90403

Treasurer

Name Role Address
Donayre Braden S Treasurer 9425 SW 142nd St, Miami, FL, 33176

Director

Name Role Address
CHIAVACCI ADAM Director 5500 HAMMOCK DR., CORAL GABLES, FL, 33156
DONAYRE AYLAH Director 9425 SW 142ND ST, MIAMI, FL, 33176

Secretary

Name Role Address
Donayre Stacey Secretary 9425 SW 142nd St, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Donayre, Stacey No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 9425 SW 142nd St, Miami, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 9425 SW 142ND ST, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2012-01-05 9425 SW 142ND ST, MIAMI, FL 33176 No data
REINSTATEMENT 2011-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State