Search icon

ARTISTS GUILD OF MANATEE, INC.

Company Details

Entity Name: ARTISTS GUILD OF MANATEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jul 1999 (26 years ago)
Document Number: N99000004336
FEI/EIN Number 650964401
Address: 1001 12th Avenue W, Bradenton, FL, 34205, US
Mail Address: POB 729, BRADENTON, FL, 34206-0724, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
BLALOCK WALTERS, P.A. Agent

President

Name Role Address
Farmer Matthew s President POB 729, BRADENTON, FL, 342060724

Vice President

Name Role Address
Webster Bill Vice President POB 729, BRADENTON, FL, 342060724

Admi

Name Role Address
Valerie Borstelmann Admi POB 729, BRADENTON, FL, 342060724

Treasurer

Name Role Address
Hernandez Cecilia Treasurer POB 729, BRADENTON, FL, 342060724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006739 VOTA ACTIVE 2017-01-19 2027-12-31 No data PO BOX 729, BRADENTON, FL, 34206-0729
G17000006740 THE VILLAGE OF THE ARTS ACTIVE 2017-01-19 2027-12-31 No data PO BOX 729, BRADENTON, FL, 34206-0729

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 1001 12th Avenue W, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2020-05-24 Blalock Walters, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-24 802 11th St W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2010-04-23 1001 12th Avenue W, Bradenton, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State