Entity Name: | ARTCARES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | N11000002187 |
FEI/EIN Number | 800693419 |
Address: | 251 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 240 Crandon Blvd, Miami, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KEY BISCAYNE COMMUNITY FOUNDATION, INC. | Agent |
Name | Role | Address |
---|---|---|
PORTUONDO LIZ | President | 251 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
Sierra Julie | Vice President | 40 Salamanca Ave., Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Cue Nilda | Treasurer | 1224 SW 20 Street, Miami, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 251 Crandon Blvd, Apt 122, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 251 Crandon Blvd, Apt 122, Key Biscayne, FL 33149 | No data |
REINSTATEMENT | 2023-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 240 Crandon Blvd., Suite 108, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Key Biscayne Community Foundation | No data |
REINSTATEMENT | 2019-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
REINSTATEMENT | 2023-04-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State