Search icon

VICTOR AGNONI VISUAL ARTS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTOR AGNONI VISUAL ARTS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N17000001993
FEI/EIN Number 81-5467132

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

Address: 941 Moss Ln, WINTER PARK, FL, 32789, US
Mail Address: PO Box 1030, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNONI NICHOLAS L President 941 Moss Ln, WINTER PARK, FL, 32789
AGNONI NICHOLAS L Director 941 Moss Ln, WINTER PARK, FL, 32789
COLTE SUGGS BRANDON Secretary 941 Moss Ln, WINTER PARK, FL, 32789
COLTE SUGGS BRANDON Treasurer 941 Moss Ln, WINTER PARK, FL, 32789
COLTE SUGGS BRANDON Director 941 Moss Ln, WINTER PARK, FL, 32789
AGNONI NICHOLAS L Agent 941 Moss Ln, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033067 VAVAF EXPIRED 2018-03-10 2023-12-31 - PO BOX 1030, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-04 941 Moss Ln, WINTER PARK, FL 32789 -
REINSTATEMENT 2020-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-04 941 Moss Ln, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-13 941 Moss Ln, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2018-03-13 AGNONI, NICHOLAS L -

Documents

Name Date
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-03-13
Reg. Agent Change 2017-10-19
Domestic Non-Profit 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State