Search icon

STRAWBRIDGE ART LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: STRAWBRIDGE ART LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2011 (14 years ago)
Document Number: N97000006542
FEI/EIN Number 59-3507199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 819-2 Strawbridge Avenue, MELBOURNE, FL, 32901, US
Mail Address: 819-2 Strawbridge Avenue, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELHINNY JOHN M President 2861 ST. JAMES LANE, MELBOURNE, FL, 32935
Carden-Flicker Susan Secretary 305 Crystal Lake Drive, Melbourne, FL, 32940
McKatherine EPhd Treasurer 819 East Strawbridge Avenue, MELBOURNE, FL, 32901
ADDY DAWN NEWS 3468 SPARROW COURT, Melbourne, FL, 32935
MCELHINNY KATHERINE EPhd Agent 2861 Saint James Lane, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2861 Saint James Lane, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 819-2 Strawbridge Avenue, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2016-04-15 MCELHINNY, KATHERINE ELIZABETH, Phd -
CHANGE OF MAILING ADDRESS 2016-04-15 819-2 Strawbridge Avenue, MELBOURNE, FL 32901 -
REINSTATEMENT 2011-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State