Search icon

ARTS BALLET THEATRE OF FLORIDA, INC.

Company Details

Entity Name: ARTS BALLET THEATRE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: N97000006025
FEI/EIN Number 650804935
Address: 15939 BISCAYNE BLVD., N MIAMI BEACH, FL, 33160
Mail Address: 15939 BISCAYNE BLVD., N MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ISSAEV RUBY Agent 15939 BISCAYNE BLVD, N MIAMI BEACH, FL, 33160

President

Name Role Address
Miller Sharon President 15939 BISCAYNE BLVD., N MIAMI BEACH, FL, 33160

Exec

Name Role Address
ISSAEV RUBY Exec 15939 BISCAYNE BLVD., N MIAMI BEACH, FL, 33160

Treasurer

Name Role Address
Valera Bauza Marialva Treasurer 15939 BISCAYNE BLVD, N MIAMI BEACH, FL, 33160

Director

Name Role Address
ISSAEV VLADIMIR Director 15939 BISCAYNE BLVD., N MIAMI BEACH, FL, 33160

Vice President

Name Role Address
Pyott Gary Vice President 15939 BISCAYNE BLVD., N MIAMI BEACH, FL, 33160

Secretary

Name Role Address
Quintero Josefina Secretary 15939 Biscayne Boulevard, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2013-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 15939 BISCAYNE BLVD., N MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2009-03-10 15939 BISCAYNE BLVD., N MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 15939 BISCAYNE BLVD, N MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2002-01-17 ISSAEV, RUBY No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State