Search icon

B & SUN ARTS & CULTURE CENTER CORP

Company Details

Entity Name: B & SUN ARTS & CULTURE CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: N16000010588
FEI/EIN Number 81-4370858
Address: 2422 N MYRTLE AVE, JACKSONVILLE, FL 32209
Mail Address: 7824 GALVESTON AVE, JACKSONVILLE, FL 32211
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Gathings, Leotha Agent 7824 GALVESTON AVE, JACKSONVILLE, FL 32211

Arts

Name Role Address
GATHINGS, LEOTHA ASHANTI Arts 2422 N Myrtle Ave, JACKSONVILLE, FL 32209

Culture Creative Director

Name Role Address
GATHINGS, LEOTHA ASHANTI Culture Creative Director 2422 N Myrtle Ave, JACKSONVILLE, FL 32209

Digital Art Director | Studio Engineer

Name Role Address
Gathings, Terrion Digital Art Director | Studio Engineer 2422 N Myrtle Ave, Jacksonville, FL 32209

Creative Director | Studio Engineer Director | Event Coordinator

Name Role Address
Thomas, Tiffany Simone Creative Director | Studio Engineer Director | Event Coordinator 2422 N MYRTLE AVE, JACKSONVILLE, FL 32209

CFA

Name Role Address
Levy, Javier CFA 2422 N MYRTLE AVE, JACKSONVILLE, FL 32209

Chief Financial Advisor

Name Role Address
Levy, Javier Chief Financial Advisor 2422 N MYRTLE AVE, JACKSONVILLE, FL 32209

Audio Engineer | Studio Engineer

Name Role Address
Gerard, Jeremiah Audio Engineer | Studio Engineer 2422 N Myrtle Ave, Jacksonville, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 2422 N MYRTLE AVE, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2022-12-06 2422 N MYRTLE AVE, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2022-12-06 Gathings, Leotha No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 7824 GALVESTON AVE, JACKSONVILLE, FL 32211 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
Domestic Non-Profit 2016-11-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State