Search icon

ART THAT SAVES, INC.

Company Details

Entity Name: ART THAT SAVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: N14000005394
FEI/EIN Number 47-1097766
Address: 6373 Parson Brown dr, ORLANDO, FL, 32819, US
Mail Address: 6373 parson brown dr, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Grier David M Agent 6373 Parson Brown Dr., ORLANDO, FL, 32819

President

Name Role Address
PICARDI FARIA EVENILDE President 7725 CARRIAGE HOMES DR 15, ORLANDO, FL, 32819

Vice President

Name Role Address
MIKLER WILLIAM PAUL Vice President 431 KENTWOOD COURT, SANFORD, FL, 32771

Treasurer

Name Role Address
MIKLER LISA B Treasurer 431 KENTWOOD COURT, SANFORD, FL, 32771
Grier David MSr. Treasurer 6373 parson brown dr, ORLANDO, FL, 32819

Secretary

Name Role Address
PICARDI FARIA EVENILDE Secretary 7725 CARRIAGE HOMES DR 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 6373 Parson Brown dr, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2017-01-17 6373 Parson Brown dr, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2016-04-02 Grier, David M No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 6373 Parson Brown Dr., ORLANDO, FL 32819 No data
AMENDMENT 2014-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-07-10
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State