Entity Name: | ARTISTS SHOWCASE OF THE PALM BEACHES, 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: | 06 Feb 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N95000000584 |
FEI/EIN Number |
650560738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US |
Mail Address: | P.O. Box 158, West Palm Beach, FL, 33402, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE CATHERINE | President | 11380 PROSPERITY FARMS ROAD STE.112-C, PALM BEACH GARDENS, FL, 33410 |
Barnes Edrick | Vice President | 1615 Forum Place, West Palm Beach, FL, 33401 |
Giscombe Hilbert | Treasurer | P.O. Box 158, West Palm Beach, FL, 33402 |
LOWE CATHERINE D | Agent | 11380 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 11380 Prosperity Farms Road, Suite C 112, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 11380 Prosperity Farms Road, Suite C 112, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | LOWE, CATHERINE DR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-11 | 11380 PROSPERITY FARMS RD, SUITE 112 BLDG. C, PALM BEACH GARDENS, FL 33410 | - |
AMENDMENT AND NAME CHANGE | 2001-09-06 | ARTISTS SHOWCASE OF THE PALM BEACHES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State