Search icon

THE ART OF FAMILY, INC. - Florida Company Profile

Company Details

Entity Name: THE ART OF FAMILY, 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: 09 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N16000006037
FEI/EIN Number 81-2608174

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

Address: 239 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030, US
Mail Address: 239 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanders Jeremy R Chief Financial Officer 239 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030
Sanders Corey M President 495 NW 18th St, Homestead, FL, 33030
Williams Eric Officer 9810 Saxon Glen Lane, Katy, TX, 77494
SANDERS COREY Agent 239 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006098 RISK TAKER BASKETBALL ACTIVE 2022-01-18 2027-12-31 - 238 WEST MOWRY DR., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-02 239 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 239 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2020-04-11 239 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 SANDERS, COREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-10
Domestic Non-Profit 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State