Search icon

FLORIDA ARTS, INC.

Company Details

Entity Name: FLORIDA ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 1997 (28 years ago)
Document Number: N97000001318
FEI/EIN Number 311536036
Address: 2301 FIRST STREET, FORT MYERS, FL, 33901, US
Mail Address: 2301 FIRST STREET, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH JAMES Agent 146 RIVERVIEW ROAD, FORT MYERS, FL, 33905

Chief Executive Officer

Name Role Address
GRIFFITH JAMES Chief Executive Officer 146 RIVERVIEW ROAD, FORT MYERS, FL, 33912

Director

Name Role Address
Maggiano Molly Esq. Director 1345 Charleston Square Dr, NAPLES, FL, 34110
Landfried Dennis Director 12681 Creekside Lane, FT MYERS, FL, 33919

Secretary

Name Role Address
Connelly Rowan Secretary 7370 College Pkwy, FT MYERS, FL, 33907

Treasurer

Name Role Address
Mattingly William Treasurer 4632 Vincennes Blvd., FORT MYERS, FL, 33904

Imme

Name Role Address
Atwood Scott Esq. Imme 2248 First Street, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039959 SIDNEY & BERNE DAVIS ART CENTER ACTIVE 2012-04-27 2027-12-31 No data 2301 FIRST STREET, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 2301 FIRST STREET, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2012-03-21 2301 FIRST STREET, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 146 RIVERVIEW ROAD, FORT MYERS, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State