Search icon

ARTS4ALL FLORIDA, INC.

Company Details

Entity Name: ARTS4ALL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Nov 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2018 (6 years ago)
Document Number: N17967
FEI/EIN Number 59-2758321
Address: 4205 USF WILLOW DRIVE, EDU156, TAMPA, FL 33620
Mail Address: USF/Arts4All FLORIDA, 4202 E. FOWLER AVENUE, EDU105, TAMPA, FL 33620
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4RPA9 Obsolete Non-Manufacturer 2007-05-18 2024-09-11 No data 2025-09-09

Contact Information

POC JENNIFER SABO
Phone +1 813-493-6183
Fax +1 813-905-9878
Address 4205 USF WILLOW DR, TAMPA, FL, 33620 0001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SABO, JENNIFER Agent 4202 E FOWLER AVENUE, EDU105, TAMPA, FL 33620

Vice President

Name Role Address
Molloy, Katie Vice President 625 East Twiggs Street, Suite 100 Tampa, FL 33602

Secretary

Name Role Address
Outlaw-Pezoldt, Dana Secretary 111 NW 1st St, 625 Miami, FL 33128

Treasurer

Name Role Address
Lovell, Kathy Treasurer 1900 5th Avenue North, Birmingham, AL 35203

President

Name Role Address
Hoppock, Laurie President 1362 Talbot Avenue, Jacksonville, FL 32205

Director

Name Role Address
Hoppock, Laurie Director 1362 Talbot Avenue, Jacksonville, FL 32205
Black, William Director 4202 East Fowler Avenue, EDU105 Tampa, FL 33620
Morris, Merry Lynn Director 4202 E. Fowler Avenue, TAR230 Tampa, FL 33620
Whittington, Lori Ann Director 4911 Spring Park Road, Jacksonville, FL 32207
Wagner, Kenrick Director 4202 E. Fowler Avenue, MUS101 Tampa, FL 33620
Robinson, A. Helene, Dr. Director 8350 N. Tamiami Trail, SMC B-213 Sarasota, FL 34243
Sesnick, Amber Director 7471 Scarlet Ibis Lane, Jacksonville, FL 32256
Verra-Tirrado, Monica, Dr. Director 8039 Paperbark Lane, Port Richey, FL 34668

Executive Director

Name Role Address
Sabo, Jennifer Executive Director 4202 E. Fowler Avenue, EDU105 Tampa, FL 33620

DIRECTOR

Name Role Address
Handera, David DIRECTOR 15 Lilac Court, Stafford, VA 22554

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093234 VSA FLORIDA EXPIRED 2018-08-21 2023-12-31 No data 4202 E. FOWLER AVENUE, EDU105, TAMPA, FL, 33620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 4205 USF WILLOW DRIVE, EDU156, TAMPA, FL 33620 No data
CHANGE OF MAILING ADDRESS 2019-04-23 4205 USF WILLOW DRIVE, EDU156, TAMPA, FL 33620 No data
NAME CHANGE AMENDMENT 2018-08-13 ARTS4ALL FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2014-09-30 SABO, JENNIFER No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 4202 E FOWLER AVENUE, EDU105, TAMPA, FL 33620 No data
AMENDMENT 2011-11-28 No data No data
NAME CHANGE AMENDMENT 2010-05-04 VSA FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1999-11-18 VSA ARTS OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-23
Name Change 2018-08-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State