Search icon

DEVELOPING ARTISTS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: DEVELOPING ARTISTS 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: 12 Sep 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2024 (7 months ago)
Document Number: N28296
FEI/EIN Number 593033011

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

Address: 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1478 Riverplace Blvd., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE ERIN President 1478 Riverplace Blvd., JACKSONVILLE, FL, 32207
CORNELIUS JACKIE Executive 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207
McCalla Gary Director 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207
Knauer Deborah Secretary 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207
GENTRY W C Vice President 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207
MERRITT GARY Director 1478 Riverplace Blvd, JACKSONVILLE, FL, 32207
CORNELIUS JACKIE Agent 1478 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-10-04 DEVELOPING ARTISTS FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2021-01-26 CORNELIUS, JACKIE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1478 RIVERPLACE BLVD, 1606, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1478 Riverplace Blvd, 1606, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-05-01 1478 Riverplace Blvd, 1606, JACKSONVILLE, FL 32207 -
AMENDED AND RESTATEDARTICLES 2016-03-25 - -
PENDING REINSTATEMENT 2012-07-10 - -
REINSTATEMENT 2012-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-10-30 - -

Documents

Name Date
Amendment and Name Change 2024-10-04
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State