Search icon

GADSDEN ARTS, INC.

Company Details

Entity Name: GADSDEN ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1994 (31 years ago)
Document Number: N94000001642
FEI/EIN Number 59-3247747
Address: 13 N. Madison Street, Quincy, FL 32351
Mail Address: 13 N. Madison Street, Quincy, FL 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59Z28 Obsolete Non-Manufacturer 2008-12-19 2024-07-02 No data 2025-06-28

Contact Information

POC GRACE ROBINSON
Phone +1 850-627-5020
Fax +1 850-627-8606
Address 13 N MADISON ST, QUINCY, FL, 32351 2409, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
ROBINSON, GRACE Agent 13 N. Madison Street, Quincy, FL 32351

Director

Name Role Address
Friedman, Tom Director 7791 Cricklewood Drive, Tallahassee, FL 32312
Healy, Leigh Watson Director 135 Lake Bluff Lane, Havana, FL 32333
Bates, Patsy Director P.O. Box 205, Quincy, FL 32353
Nicholson, Angus Director 412 Forest Drive, Quincy, FL 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056266 GADSDEN ARTS CENTER & MUSEUM ACTIVE 2016-06-07 2026-12-31 No data 13 N. MADISON STREET, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 13 N. Madison Street, Quincy, FL 32351 No data
CHANGE OF MAILING ADDRESS 2023-04-03 13 N. Madison Street, Quincy, FL 32351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 13 N. Madison Street, Quincy, FL 32351 No data
REGISTERED AGENT NAME CHANGED 2014-04-15 ROBINSON, GRACE No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State