Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ARTSERVE, INC.
Filing Information
N27212
65-0058919
06/29/1988
FL
ACTIVE
NAME CHANGE AMENDMENT
11/16/1992
NONE
Principal Address
Changed: 03/06/2020
1350 E SUNRISE BLVD.
FT. LAUDERDALE, FL 33304
FT. LAUDERDALE, FL 33304
Changed: 03/06/2020
Mailing Address
Changed: 03/06/2020
1350 E SUNRISE BLVD.
FT. LAUDERDALE, FL 33304
FT. LAUDERDALE, FL 33304
Changed: 03/06/2020
Registered Agent Name & Address
Hughes, Jason
Name Changed: 03/23/2022
Address Changed: 03/06/2020
1350 EAST SUNRISE BLVD
FORT LAUDERDALE, FL 33304
FORT LAUDERDALE, FL 33304
Name Changed: 03/23/2022
Address Changed: 03/06/2020
Officer/Director Detail
Name & Address
Title EXECUTIVE DIRECTOR
HUGHES, JASON R.
Title Past-President
Williamson-Bresset, Julie
Title President
Wilson, Molly
Title Secretary
Monusky, Mary
Title Treasurer
Stafford, Brian
Title VP
Nicolaus, Gail
Title EXECUTIVE DIRECTOR
HUGHES, JASON R.
1350 EAST SUNRISE BLVD
FORT LAUDERDALE, FL 33304
FORT LAUDERDALE, FL 33304
Title Past-President
Williamson-Bresset, Julie
9916 NW 66th Manor
Parkland, FL 33076
Parkland, FL 33076
Title President
Wilson, Molly
1350 East Sunrise Boulevard
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Title Secretary
Monusky, Mary
1350 East Sunrise Boulevard
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Title Treasurer
Stafford, Brian
1350 East Sunrise Boulevard
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Title VP
Nicolaus, Gail
1350 East Sunrise Boulevard
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 04/07/2023 |
2024 | 04/16/2024 |
Document Images