Entity Name: | HOWARD ARTUS MEMORIAL CHARITIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N15000003368 |
FEI/EIN Number | 47-3711853 |
Address: | 9908 STEPHENSON DR., NEW PORT RICHEY, FL, 34655 |
Mail Address: | 9908 STEPHENSON DR., NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CURRIE MICHAEL | President | 9908 STEPHENSON DR., NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
CURRIE MICHAEL | Director | 9908 STEPHENSON DR., NEW PORT RICHEY, FL, 34655 |
CURRIE PATRICIA | Director | 6006 RED HAWK DR., NEW PORT RICHEY, FL, 34655 |
ARTUS JUSTIN | Director | 111 PRIMROSE AVE., MASSAPEQUA PARK, NY, 11762 |
Name | Role | Address |
---|---|---|
CURRIE PATRICIA | Treasurer | 9908 STEPHENSON DR., NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-08-03 |
Domestic Non-Profit | 2015-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State