Search icon

CREATIVE CULTURAL ARTS CENTER, INC.

Company Details

Entity Name: CREATIVE CULTURAL ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 2012 (13 years ago)
Document Number: N12000003931
FEI/EIN Number 45-5217607
Address: 3 INDIAN RIVER AVENUE, UNIT 306, TITUSVILLE, FL, 32796, US
Mail Address: 3 INDIAN RIVER AVENUE, UNIT 306, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
REICHMAN JASON Agent 3 INDIAN RIVER AVENUE, TITUSVILLE, FL, 32796

President

Name Role Address
REICHMAN JASON President 3 INDIAN RIVER AVENUE #306, TITUSVILLE, FL, 32796

Treasurer

Name Role Address
REICHMAN JASON Treasurer 3 INDIAN RIVER AVENUE #306, TITUSVILLE, FL, 32796

Director

Name Role Address
REICHMAN JASON Director 3 INDIAN RIVER AVENUE #306, TITUSVILLE, FL, 32796
HUNTER AUDREY Director 105 Chapel Lane, TITUSVILLE, FL, 32780
CULBRETH SCOTT Director 18 VIDA WAY, MELBOURNE, FL, 32901

Vice President

Name Role Address
HUNTER AUDREY Vice President 105 Chapel Lane, TITUSVILLE, FL, 32780

Secretary

Name Role Address
HUNTER AUDREY Secretary 105 Chapel Lane, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096908 VETERANS 5K EXPIRED 2012-10-03 2017-12-31 No data 3 INDIAN RIVER AVE 301, TITUSVILLE, FL, 32796
G12000089584 NORTH BREVARD SEAFOOD & ART FESTIVAL EXPIRED 2012-09-12 2017-12-31 No data 3 INDIAN RIVER AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3 INDIAN RIVER AVENUE, UNIT 306, TITUSVILLE, FL 32796 No data
CHANGE OF MAILING ADDRESS 2017-04-30 3 INDIAN RIVER AVENUE, UNIT 306, TITUSVILLE, FL 32796 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3 INDIAN RIVER AVENUE, UNIT 306, TITUSVILLE, FL 32796 No data

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State