Search icon

INTERNATIONAL FOUNDATION FOR THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FOUNDATION 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: 14 Dec 1990 (34 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: N41326
FEI/EIN Number 650271027

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

Address: 255 Evernia Street, WEST PALM BEACH, FL, 33401, US
Mail Address: P.O. BOX 2160, PALM BEACH, FL, 33480, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROSINO GENARO Director 769 NE 125TH STREET, MIAMI, FL, 33161
DAMIAM CAROL Director 11115 NORTH GREENWAY, CORAL GABLES, FL, 33134
PEARSON SHELLY President 255 Evernia Street, WEST PALM BEACH, FL, 33401
PEARSON SHELLY Executive Director 255 Evernia Street, WEST PALM BEACH, FL, 33401
Pearson John S Director 255 Evernia Street, WEST PALM BEACH, FL, 33401
PEARSON SHELLY R Agent 255 Evernia Street, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 255 Evernia Street, Apt. 811, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 255 Evernia Street, Apt. 811, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2005-12-08 - -
CHANGE OF MAILING ADDRESS 2005-12-08 255 Evernia Street, Apt. 811, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-01-12 PEARSON, SHELLY R -
NAME CHANGE AMENDMENT 1997-11-17 INTERNATIONAL FOUNDATION FOR THE ARTS, INC. -
AMENDMENT 1995-10-27 - -

Documents

Name Date
Voluntary Dissolution 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State