Entity Name: | DR. HENRY E. PERRINE ACADEMY OF THE ARTS, PTA, 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: | 18 Nov 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N96000005936 |
FEI/EIN Number |
237628565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8851 SW 168th STREET, MIAMI, FL, 33157, US |
Mail Address: | 8851 SW 168th STREET, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ASHLEY | Vice President | 18121 SW 84TH AVENUE, PALMETTO BAY, FL, 33157 |
Kelly Melissa | Treasurer | 16750 SW 87th CT, Miami, FL, 33157 |
DILLON MICHAEL | Vice President | 1812 SW 94 Ct, MIAMI, FL, 33157 |
TABARES AYESKA | Othe | 8851 SW 168TH STREET, MIAMI, FL, 33157 |
JONES RUSSELL | Vice President | 8851 SW 168TH STREET, MIAMI, FL, 33157 |
Elena Gomez | Vice President | 16901 SW 93 court, Palmetto Bay, FL, 33157 |
Jones Ashley | Agent | 18121 SW 84th AVE, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2022-08-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 18121 SW 84th AVE, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Jones, Ashley | - |
AMENDMENT | 2020-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 8851 SW 168th STREET, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 8851 SW 168th STREET, MIAMI, FL 33157 | - |
AMENDMENT AND NAME CHANGE | 2016-12-08 | DR. HENRY E. PERRINE ACADEMY OF THE ARTS, PTA, INC | - |
REINSTATEMENT | 2016-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Amendment | 2022-08-08 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2021-03-05 |
Amendment | 2020-07-14 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
Amendment and Name Change | 2016-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State