Search icon

ALTERED STATES OF THE ARTS, INC.

Company Details

Entity Name: ALTERED STATES OF THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 May 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: N48983
FEI/EIN Number 65-0379559
Address: 4249 BOUGAINVILLA DR., APT. 4, LAUDERDALE BY THE SEA, FL 33308
Mail Address: 4249 BOUGAINVILLA DR., APT. 4, LAUDERDALE BY THE SEA, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLUEBIRD, GAYLE Agent 4249 BOUGAINVILLA DR., LAUDERDALE BY THE SEA, FL 33308

Vice President

Name Role Address
GREENSPAN, BETH Vice President MERMONT PL APT #307 901 MONTGOMERY AVE, BRYN MAWR, PA

Director

Name Role Address
GREENSPAN, BETH Director MERMONT PL APT #307 901 MONTGOMERY AVE, BRYN MAWR, PA
GANT, COOKIE Director 3882 DOBLE ROAD, OKEMOS, MI
CLAY, SALLY Director FAIRVIEW GARDEN #6-1, KINGSTON, NY
ADSIT, SHEILA Director 2601 BROOKSIDE PKWY S DR, INDIANAPOLIS, IN 46201
FOSS, JEFF Director RRT 3 BOX 37 #A-2, PLYMOUTH, NH
BLUEBIRD, GAYLE Director 4249 BOUGAINVILLA DRIVE, LAUDERDALE BY THE SEA, FL 33308

President

Name Role Address
BLUEBIRD, GAYLE President 4249 BOUGAINVILLA DRIVE, LAUDERDALE BY THE SEA, FL 33308

Secretary

Name Role Address
GANT, COOKIE Secretary 3882 DOBLE ROAD, OKEMOS, MI

Treasurer

Name Role Address
CLAY, SALLY Treasurer FAIRVIEW GARDEN #6-1, KINGSTON, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State