Search icon

CHRISTIAN ARTS FOUNDATION INC.

Company Details

Entity Name: CHRISTIAN ARTS FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Aug 2021 (3 years ago)
Document Number: N16000010741
FEI/EIN Number 81-4341143
Address: 217 North Seacrest Boulevard, 712, Boynton Beach, FL, 33435, US
Mail Address: 217 N Seacrest Blvd, 712, Boynton Beach, FL, 33425, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS MILLICENT Agent 712-217 N SEACREST BLVD, BOYNTON BEACH, FL, 33425

President

Name Role Address
DOUGLAS MILLICENT President 217 N SEACREST BLVD #712, BOYNTON BEACH, FL, 33425

Treasurer

Name Role Address
DOUGLAS LYNROD Treasurer 217 N SEACREST BLVD #712, BOYNTON BEACH, FL, 33425

Secretary

Name Role Address
Benjamin Rufus Secretary 75 S PALM DRIVE, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019659 YOUTH SELF EMPLOYMENT PROJECT (YSEP) ACTIVE 2023-02-09 2028-12-31 No data 10299 SOUTHERN BLVD, PO BOX 21263, ROYAL PALM BEACH, FL, 33411
G21000058434 BROTHER'S KEEPER MINISTRIES ACTIVE 2021-04-28 2026-12-31 No data 10299 SOUTHERN BLVD, PO BOX 212563, ROYAL PALM BEACH,, FL, 33411
G21000049595 OUR BROTHERS & SISTERS KEEPER CHARITIES ACTIVE 2021-04-13 2026-12-31 No data 10299 SOUTHERN BLVD. PO BOX 212563, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 217 North Seacrest Boulevard, 712, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2024-04-21 217 North Seacrest Boulevard, 712, Boynton Beach, FL 33435 No data
AMENDMENT AND NAME CHANGE 2021-08-16 CHRISTIAN ARTS FOUNDATION INC. No data
REGISTERED AGENT NAME CHANGED 2021-08-16 DOUGLAS, MILLICENT No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 712-217 N SEACREST BLVD, BOYNTON BEACH, FL 33425 No data
AMENDMENT 2018-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-11
Amendment and Name Change 2021-08-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
Amendment 2018-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State