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 |
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 |
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 |
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 | - | - |
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