Search icon

FLORIDA DEAF ART SHOW INC.

Company Details

Entity Name: FLORIDA DEAF ART SHOW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: N16000002571
FEI/EIN Number 81-1816258
Address: 5233 SW 75th Terrace, Gainesville, FL, 32608, US
Mail Address: P.O. Box 700712, St. Cloud, FL, 34770, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Vetter Katelyn J Agent 3110 Glenwood Court, Safety Harbor, FL, 34695

President

Name Role Address
Matamoros Dan President P.O. Box 700712, St. Cloud, FL, 34770

Vice President

Name Role Address
Padden Kami Vice President P.O. Box 700712, St. Cloud, FL, 34770

Secretary

Name Role Address
Vetter Katelyn Secretary P.O. Box 700712, St. Cloud, FL, 34770

Treasurer

Name Role Address
Posada Juan Treasurer P.O. Box 700712, St. Cloud, FL, 34770

Comm

Name Role Address
Corbett Catalina Comm P.0. Box 700712, St. Cloud, FL, 34770

Even

Name Role Address
Santiago Zulma Even P.O. Box 700712, St. Cloud, FL, 34770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5233 SW 75th Terrace, Gainesville, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2022-04-13 Vetter, Katelyn J No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3110 Glenwood Court, Safety Harbor, FL 34695 No data
REINSTATEMENT 2018-11-20 No data No data
CHANGE OF MAILING ADDRESS 2018-11-20 5233 SW 75th Terrace, Gainesville, FL 32608 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-11-20
Domestic Non-Profit 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State