Search icon

AZUL-FASHION, ART & DESIGN, INC

Company Details

Entity Name: AZUL-FASHION, ART & DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: N15000004116
FEI/EIN Number 47-3826013
Address: 2635 Old Okeechobee Road, WEST PALM BEACH, FL, 33409, US
Mail Address: 2635 Old Okeechobee Road, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAFFAELLI SANDRA P Agent 2635 Old Okeechobee Road, WEST PALM BEACH, FL, 33409

President

Name Role Address
Burkhardt Alison M President 2784 S. Ocean Blvd.,, PALM BEACH, FL, 33480

Chief Executive Officer

Name Role Address
Raffaelli Sandra P Chief Executive Officer 898 Cotton Bay Dr. E, West Palm Beach, FL, 33405

Treasurer

Name Role Address
Latham Michael D Treasurer 19869 Golden Bridge Trail, Boca Raton, FL, 33498

Clie

Name Role Address
Robinson Chiara Clie 35 Teal Way, Boynton Beach, FL, 33436

Director

Name Role Address
Eno Natalie Director 2011 SE Hillmoor, Port St. Lucie, FL, 34952
Clark Jonathan M Director 124 NE 7th Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-04-12 AZUL-FASHION, ART & DESIGN, INC No data
REINSTATEMENT 2019-10-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 2635 Old Okeechobee Road, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2019-10-08 2635 Old Okeechobee Road, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2019-10-08 RAFFAELLI, SANDRA P No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 2635 Old Okeechobee Road, WEST PALM BEACH, FL 33409 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2015-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
Amendment and Name Change 2021-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State