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 |
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 |
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 |
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 | - |
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