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 |
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 |
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 | - | - |
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