Search icon

FATVILLAGE ARTS DISTRICT INC

Company Details

Entity Name: FATVILLAGE ARTS DISTRICT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: N12000011611
FEI/EIN Number 46-1566210
Address: 701 N Andrews Ave, Fort Lauderdale, FL, 33311, US
Mail Address: 701 N Andrews Ave, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McCraw P. D Agent 701 N Andrews Ave, Fort Lauderdale, FL, 33311

Director

Name Role Address
MCCRAW P. D Director 701 N Andrews Ave, Fort Lauderdale, FL, 33311
HOFBAUER Lutz Director 701 N Andrews Ave, Fort Lauderdale, FL, 33311
Deravile Tayina Director 701 N Andrews Ave, FORT LAUDERDALE, FL, 33311
Ramsay Neil Director 701 N Andrews Ace, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091086 ARTSUP ACTIVE 2021-07-12 2026-12-31 No data 521 NW 1ST AVE, FORT LAUDERDALE, FL, 33301
G19000071789 FATVILLAGE ARTS + COMMUNITY EXPIRED 2019-06-27 2024-12-31 No data 521 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
G15000124656 ARTSUP EXPIRED 2015-12-10 2020-12-31 No data 521 NW 1ST AVE, FORT LAUDERDALE, FL, 33301
G14000053161 FATVILLAGE CENTER FOR THE ARTS EXPIRED 2014-06-02 2019-12-31 No data 17 NW 5TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 701 N Andrews Ave, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2023-02-20 701 N Andrews Ave, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 McCraw, P. Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 701 N Andrews Ave, Fort Lauderdale, FL 33311 No data
AMENDMENT 2012-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State