Search icon

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

Company Details

Entity Name: TREZZA FOUNDATION FOR THE ARTS, 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: 22 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: N93000003365
FEI/EIN Number 650458962

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

Address: 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL, 33301
Mail Address: 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREZZA JAMES F Director 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
TREZZA JAMES F President 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Trezza James F Agent 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Trezza, James F -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-24 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State