Search icon

THE CENTER OF MODERN ART, INC. - Florida Company Profile

Company Details

Entity Name: THE CENTER OF MODERN ART, 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: 17 Feb 1988 (37 years ago)
Date of dissolution: 17 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2003 (22 years ago)
Document Number: N24888
FEI/EIN Number 592874184

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

Address: 5419 NW 80TH AVE, GAINESVILLE, FL, 32653
Mail Address: 5419 NW 80TH AVE, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT WES Treasurer 5419 NW 80TH AVE., GAINESVILLE, FL, 32653
CORBETT WES Director 5419 NW 80TH AVE., GAINESVILLE, FL, 32653
WEST ALLEN Vice President 2229 SW 56TH AVE, GAINESVILLE, FL
WEST ALLEN Director 2229 SW 56TH AVE, GAINESVILLE, FL
KAMPNY CHRISTINE President 2570 SW 14 DR., GAINESVILLE, FL, 32608
KAMPNY CHRISTINE Director 2570 SW 14 DR., GAINESVILLE, FL, 32608
CORBETT WES Agent 5419 NW 80TH AVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 5419 NW 80TH AVE, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 5419 NW 80TH AVE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2002-04-11 5419 NW 80TH AVE, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2002-04-11 CORBETT, WES -
REINSTATEMENT 1999-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDED AND RESTATEDARTICLES 1988-12-22 - -

Documents

Name Date
Voluntary Dissolution 2003-02-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-18
REINSTATEMENT 1999-10-28
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State