Search icon

ILSE NEWELL FUND FOR THE PERFORMING ARTS, INC. - Florida Company Profile

Company Details

Entity Name: ILSE NEWELL FUND FOR THE PERFORMING ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: N15000003387
FEI/EIN Number 47-3556964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 41 COMMERCE ST, APALACHICOLA, FL, 32320, US
Mail Address: P.O. BOX 405, APALACHICOLA, FL, 32329, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SHIRLEY N Director 126 HICKORY DIP ROAD, EASTPOINT, FL, 32328
WATKINS STEVE M Director 41 COMMERCE ST, APALACHICOLA, FL, 32320
Brown Karen S Director 139 Pogy Rd, Apalachicola, FL, 32320
Stein Aleah Director 1081 W. Gulf Beach Drive, Eastpoint, FL, 32328
WATKINS STEVE MIII Agent 41 COMMERCE ST, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-04-19 ILSE NEWELL FUND FOR THE PERFORMING ARTS, INC. -
AMENDMENT AND NAME CHANGE 2022-06-29 ISLE NEWELL FUND FOR THE PERFORMING ARTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 41 COMMERCE ST, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2022-06-29 41 COMMERCE ST, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2022-06-29 WATKINS, STEVE M, III -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 41 COMMERCE ST, APALACHICOLA, FL 32320 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-06-12 ISLE NEWELL FUND FOR THE PERFORMING ARTS, INC. - INCONCERT -
AMENDMENT 2015-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-23
Name Change 2023-04-19
ANNUAL REPORT 2023-04-12
Amendment and Name Change 2022-06-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State