Search icon

THE MICHAEL H. SHERIDAN AND JUDY W. SHERIDAN CENTER FOR THE ARTS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MICHAEL H. SHERIDAN AND JUDY W. SHERIDAN CENTER FOR THE ARTS FOUNDATION, 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: 16 Nov 2020 (4 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: N20000012898
FEI/EIN Number 85-3902574

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

Address: 535 WOODFERN COURT, TALLAHASSEE, FL, 32312, US
Mail Address: 535 WOODFERN COURT, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERIDAN JUDY W President 535 WOODFERN COURT, TALLAHASSEE, FL, 32312
Sheridan Michael H Treasurer 535 WOODFERN COURT, TALLAHASSEE, FL, 32312
Sheridan Virginia S Secretary 45 Sutton Place South, New York, NY, 10022
Sheridan Judy WPreside Agent 535 WOODFERN COURT, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000542 THE SHERIDAN CENTER ACTIVE 2022-01-03 2027-12-31 - 535 WOODFERN COURT, TALLAHASSEE, FL, 32312
G22000000548 THE SHERIDAN CENTER FOR THE ARTS ACTIVE 2022-01-03 2027-12-31 - 535 WOODFERN COURT, TALLAHASSEE, FL, 32312
G22000000555 THE SHERIDAN FOUNDATION ACTIVE 2022-01-03 2027-12-31 - 535 WOODFERN COURT, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT NAME CHANGED 2024-02-09 Sheridan, Judy Wilson, President -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 535 WOODFERN COURT, TALLAHASSEE, FL 32312 -
AMENDED AND RESTATEDARTICLES 2020-11-19 - -

Documents

Name Date
Voluntary Dissolution 2024-12-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-22
Amended and Restated Articles 2020-11-19
Domestic Non-Profit 2020-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State