Search icon

ART AGAINST AIDS, INC. - Florida Company Profile

Company Details

Entity Name: ART AGAINST AIDS, 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: 24 Apr 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N37825
FEI/EIN Number 593004206

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

Address: 207 JEFFERSON ST., PENSACOLA, FL, 32501, US
Mail Address: P O BOX 12915, PENSACOLA, FL, 32591-2915
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON EARL Secretary 1602 N. 10TH AVE., PENSACOLA, FL, 32503
WATSON EARL Treasurer 1602 N. 10TH AVE., PENSACOLA, FL, 32503
VELARDI MITZI Director 1521 E. BOBE ST., PENSACOLA, FL, 32503
CRAIN RICHARD Director 292 ECHO CR, FORT WALTON BEACH, FL, 32548
MILLER DARRELL Director 3630 FLINTWOOD CR, PENSACOLA, FL, 32504
KILLOUGH GARY Vice President 304 KEPNER DR., FT. WALTON BEACH, FL
KILLOUGH GARY Director 304 KEPNER DR., FT. WALTON BEACH, FL
GOLDMAN JAMES President 45 SOUTH JEFFERSON ST, PENSACOLA, FL
GOLDMAN JAMES Director 45 SOUTH JEFFERSON ST, PENSACOLA, FL
GOLDMAN JIM Agent 1006 NORTH PALAFOX STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 1006 NORTH PALAFOX STREET, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2005-05-26 207 JEFFERSON ST., PENSACOLA, FL 32501 -
CANCEL ADM DISS/REV 2005-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 207 JEFFERSON ST., PENSACOLA, FL 32501 -
AMENDMENT AND NAME CHANGE 1999-03-12 ART AGAINST AIDS, INC. -
REGISTERED AGENT NAME CHANGED 1991-07-18 GOLDMAN, JIM -

Documents

Name Date
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-05-26
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-17
Amendment and Name Change 1999-03-12
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State