Search icon

GREAT ARTISTS SERIES, INC.

Company Details

Entity Name: GREAT ARTISTS SERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: N11000005006
FEI/EIN Number 900728800
Address: ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD STE 2600, MIAMI, FL, 33131, US
Mail Address: ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD STE 2600, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRYN & ASSOCIATES PA Agent 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

President

Name Role Address
BRYN MARK President 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Director

Name Role Address
BRYN MARK Director 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
MASTROIANNNI JACK Director 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
DRUCKER-SCHWARTZ VICKI Director 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
LYNNE JEFFREY C Director 2385 Executive Center Drive, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069650 WE INSPIRE ART EXPIRED 2019-06-20 2024-12-31 No data ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33131
G11000082010 JUDY DRUCKER PRESENTS GREAT ARTISTS SERIES EXPIRED 2011-08-18 2016-12-31 No data 300 41 STREET, STE-214, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-10 No data No data
AMENDMENT 2016-12-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 2 SOUTH BISCAYNE BLVD, SUITE 2600, MIAMI, FL 33131 No data
AMENDED AND RESTATEDARTICLES 2016-11-02 No data No data
CHANGE OF MAILING ADDRESS 2016-11-02 ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD STE 2600, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2016-11-02 BRYN & ASSOCIATES PA No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD STE 2600, MIAMI, FL 33131 No data
AMENDMENT 2011-06-27 No data No data
AMENDMENT 2011-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
Amendment 2020-12-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-08
Amendment 2016-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State