Search icon

AVENIDA DE COLORES, INC.

Company Details

Entity Name: AVENIDA DE COLORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: N10000007673
FEI/EIN Number 273251334
Address: 540 S. Orange Ave, Sarasota, FL, 34236, US
Mail Address: 540 S. Orange Ave, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KOWAL DENISE C Agent 540 S. Orange Ave., Sarasota, FL, 34236

President

Name Role Address
KOWAL DENISE C President 540 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Director

Name Role Address
KOWAL DENISE C Director 540 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236
HENRY CAROLE Director 48 PARK AVENUE, HULL, MA, 02045

Secretary

Name Role Address
Henry Douglas J Secretary 48 Park Ave, Hull, MA, 02045

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045180 CHALK FESTIVAL ACTIVE 2021-04-01 2026-12-31 No data 540 SO. ORANGE AVE, SARASOTA, FL, 34236
G13000095839 SARASOTA CHALK FESTIVAL EXPIRED 2013-09-27 2018-12-31 No data 530 S. ORANGE AVENUE, SARASOTA, FL, 34236
G13000094540 ANNA MARIA CHALK FESTIVAL EXPIRED 2013-09-24 2018-12-31 No data 530 S. ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 540 S. Orange Ave, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 540 S. Orange Ave., Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2018-01-15 540 S. Orange Ave, Sarasota, FL 34236 No data
AMENDMENT 2014-11-10 No data No data
REINSTATEMENT 2014-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-04 KOWAL, DENISE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State