Search icon

THE PARRISH ARTS COUNCIL, INC.

Company Details

Entity Name: THE PARRISH ARTS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2013 (12 years ago)
Document Number: N13000005807
FEI/EIN Number 46-3167427
Address: 823 129th St NE, Bradenton, FL, 34212, US
Mail Address: P. O. Box 5, PARRISH, FL, 34219, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
White Nancy Agent 823 129th St NE, Bradenton, FL, 34212

President

Name Role Address
White Nancy President 823 129th St NE, Bradenton, FL, 34212

Director

Name Role Address
Hammes Karalee Director 394 Seagrape Cv, Ellenton, FL, 34222

Treasurer

Name Role Address
Thibault JoAnn Treasurer 17811 Bridlewood Ct, Parrish, FL, 34219

Vice President

Name Role Address
Polito Michelle Vice President 5615 Blue Roan Terr, Parrish, FL, 34219

Secretary

Name Role Address
Kocialski Trish Secretary 16822 Myrtle Hill Lane, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101209 RED ROOSTER TALES EXPIRED 2013-10-14 2018-12-31 No data 8690 ERIE COURT, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 823 129th St NE, Bradenton, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2019-03-06 White, Nancy No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 823 129th St NE, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2016-02-18 823 129th St NE, Bradenton, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State