Search icon

LILLETTE'S FOUNDATION FOR THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: LILLETTE'S FOUNDATION FOR THE 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: 15 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: N15000010092
FEI/EIN Number 74-3136617

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

Address: 19046 Bruce B Downs, #1124, Tampa, FL, 33647, US
Mail Address: 19046 Bruce B Downs, #1124, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARGELL TANYA M President P.O. BOX 111, MILLSBORO, DE, 19966
HARRIS-CARTER MICHELE A Vice President 19046 Bruce B Downs, Tampa, FL, 33647
Harris Adrienne L Vice President 19046 Bruce B Downs, Tampa, FL, 33647
STARGELL TANYA M Agent 19046 Bruce B Downs, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011334 LILLETTE'S ALZHEIMER'S AND ARTS FOUNDATION ACTIVE 2016-01-31 2027-12-31 - PO BOX 111, MILLSBORO, DE, 19966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-30 19046 Bruce B Downs, #1124, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 19046 Bruce B Downs, #1124, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 19046 Bruce B Downs, #1124, Tampa, FL 33647 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 STARGELL, TANYA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-25
Domestic Non-Profit 2015-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State