Search icon

BTS COMMUNITY ART CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BTS COMMUNITY ART CENTER, 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: 09 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: N10000010557
FEI/EIN Number 273802631

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

Address: 2405 E MOODY BLVD, BUNNELL, FL, 32110, US
Mail Address: 2405 E MOODY BLVD, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS JEAN H President 2405 E MOODY BLVD, BUNNELL, FL, 32110
Antoine Denise Secretary 2405 E MOODY BLVD, BUNNELL, FL, 32110
Louis Erlyne Vice President 2405 E MOODY BLVD, BUNNELL, FL, 32110
LOUIS JEAN H Agent 4600 E Moody BLVD, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110015 BTS COMMUNITY ART CENTER, INC. EXPIRED 2015-10-28 2020-12-31 - P.O.BOX 5463, SPRING HILL, FL, 34611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 4600 E Moody BLVD, 8 C, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2024-03-21 2405 E MOODY BLVD, 101, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2405 E MOODY BLVD, 101, BUNNELL, FL 32110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2020-07-01 BTS COMMUNITY ART CENTER, INC. -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 LOUIS, JEAN H -

Documents

Name Date
REINSTATEMENT 2024-03-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
Amendment and Name Change 2020-07-01
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-02-26
AMENDED ANNUAL REPORT 2016-12-09
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State