Search icon

BRAVO CENTER FOR THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: BRAVO CENTER FOR THE ARTS, 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: 29 Nov 1990 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N41098
FEI/EIN Number 593145166

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

Address: 13400 PARK BLVD, SEMINOLE, FL, 33776, US
Mail Address: P.O. BOX 8804, SEMINOLE, FL, 33775, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASIADKA BEA P President 11969 MURRAY AVE, LARGO, FL, 33778
NASIADKA BEA P Director 11969 MURRAY AVE, LARGO, FL, 33778
NASIADKA BEA E Executive Director 11969 MURRAY AVE, LARGO, FL, 33778
RAMIREZ AUDREY V Vice President 20 - 8 AVENUE SE, LARGO, FL, 33771
RAMIREZ AUDREY V Director 20 - 8 AVENUE SE, LARGO, FL, 33771
NASIADKA BEA T Treasurer 11969 MURRAY AVE, LARGO, FL, 33778
NASIADKA BEA T Director 11969 MURRAY AVE, LARGO, FL, 33778
NASIADKA BEA Agent 11969 MURRAY AVE, LARGO, FL, 33778
BOWMAN SANDRA A Secretary 11623 84TH AVE NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-14 13400 PARK BLVD, SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 13400 PARK BLVD, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 11969 MURRAY AVE, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2001-07-25 NASIADKA, BEA -
NAME CHANGE AMENDMENT 2001-03-20 BRAVO CENTER FOR THE ARTS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State