Search icon

INART, INC. - Florida Company Profile

Company Details

Entity Name: INART, 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: 12 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: N12000002721
FEI/EIN Number 80-0814207

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

Address: 10241 DORCHESTER DR, BOCA RATON, FL, 33428
Mail Address: Guachipelin, San Rafael, Escazu, Sa, 1126 1250, CR
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRA GRETTEL President 10241 DORCHESTER DR, BOCA RATON, FL, 33428
HERRA GRETTEL Treasurer 10241 DORCHESTER DR, BOCA RATON, FL, 33428
HERRA GRETTEL ESQ. Agent 10241 DORCHESTER DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Gomez Chinchilla, Erik Alekzander, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 511 Irvin Ave SW, Live Oak, FL 32064 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 511 Irvin Ave SW, Live Oak, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 10241 DORCHESTER DR, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2023-05-15 HERRA, GRETTEL, ESQ. -
AMENDMENT 2023-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 10241 DORCHESTER DR, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-01-12 10241 DORCHESTER DR, BOCA RATON, FL 33428 -
ARTICLES OF CORRECTION 2012-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
Amendment 2023-05-15
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0814207 Corporation Unconditional Exemption 10241 DORCHESTER DR, BOCA RATON, FL, 33428-4204 2012-12
In Care of Name % ANA MARIA MEJIA
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Cultural Exchange
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_80-0814207_INARTINC_10222012_01.tif

Form 990-N (e-Postcard)

Organization Name INART INC
EIN 80-0814207
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10241 Dorchester Drive, Boca Raton, FL, 33428, US
Principal Officer's Name GRETTEL HERRA ESQ
Principal Officer's Address 10241 Dorchester Drive, Boca Raton, FL, 33428, US
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Calle la Ceiba 1126, Escazu, San Jose, 1126 1250, CS
Principal Officer's Name Silvia Caravaca Zuniga
Principal Officer's Address 6715 Mission Club Blv 204, Orlando, FL, 32821, US
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1519 Drexel AVE, Miami Beach, FL, 33139, US
Principal Officer's Name John Warner Chavez
Principal Officer's Address 1519 Drexel AVE, Miami Beach, FL, 33139, US
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1755 East Hallandale Beach Blvd, Miami, FL, 33009, US
Principal Officer's Name Nathalie Toro
Principal Officer's Address Avenue 31 Saturno, La Uruca, San Jose, 10107, CS
Organization Name INART INC
EIN 80-0814207
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1755 E Hallandale Beach Blvd, Miami, FL, 33009, US
Principal Officer's Name Nathalie O Toro
Principal Officer's Address Uruca, San Jose, San Jose, 10107, CS
Organization Name INART INC
EIN 80-0814207
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1755 E Hallandale Beach Blvd 1701, Miami, FL, 33009, US
Principal Officer's Name Nathalie O Toro
Principal Officer's Address 7520 Bell Blvd Apart 1A, Bayside, NY, 11364, US
Organization Name INART INC
EIN 80-0814207
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12701 SW 77st, Miami, FL, 33183, US
Principal Officer's Name Sylvia Elizabeth Ketelhohn
Principal Officer's Address Calle La Ceiba, Escazu, San Jose, 1126 1250, CS
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12701 SW 77st, Miami, FL, 33183, US
Principal Officer's Name Sylvia Elizabeth Ketelhohn
Principal Officer's Address Calle La Ceiba, Escazu, San Jose, 1126 1250, CS
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1126-1250, Escazu, San Jose, 1126-1250, CS
Principal Officer's Name Sylvia E Ketelhohn
Principal Officer's Address 1126-1250, Escazu, San Jose, 1126-1250, CS
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Calle la Ceiba, Escazu, San Jose, 1126-1250, CS
Principal Officer's Name Sylvia Ketelhohn
Principal Officer's Address Condo Los Balcones 1 La Ceiba, Guachipelin Escazu, San Jose, 1126-1250, CS
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9735 NW 52 Street Doral Oaks, Miami, FL, 33178, US
Principal Officer's Name Sylvia E Ketelhohn
Principal Officer's Address From McDonalds Guachipelin 50m E, Escazu, San Jose, 1126-1250, CS
Website URL www.inartwebelieve.org
Organization Name INART INC
EIN 80-0814207
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Street, Miami, FL, 33178, US
Principal Officer's Name Peter Schaller
Principal Officer's Address 249 high street, Newburyport, MA, 01950, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State