Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ARTS & SCIENCE ACHIEVEMENT FOUNDATION, INC.

Filing Information
N96000005150 65-0698711 10/08/1996 FL ACTIVE REINSTATEMENT 10/13/2020
Principal Address
815 NORTH ROYAL STREET
202
ALEXANDRIA, FL 22314

Changed: 03/02/2024
Mailing Address
21200 NE 25 COURT
Miami, FL 33180

Changed: 04/19/2022
Registered Agent Name & Address Khachaturyan, Angela, Dr
21200 NE 25 COURT
Miami, FL 33180

Name Changed: 10/13/2020

Address Changed: 04/19/2022
Officer/Director Detail Name & Address

Title VP, director

BAKAY, Yuri
815 North Royal Street
Suite 202
Alexandria, VA 22314

Title VICE-PRESIDENT, International Marketing

ARTSIBASHYEVA, ANNA V., DR
129 Ridge Street
2 A
New York, NY 10002

Title Secretary, Treasurer, Founder

KHACHATURYAN, ANGELA V, DR
12929 RIDGE STREET
2A
new york, NY 10002

Title Director

Garous, Esmeralda, Dr.
19 August Gots Strasse
Windhoek NA

Title President

ARTSIBASHYEV, Ksenia Vlada
129 Ridge Street
app #2A
New York, NY 10002

Title Government and Public Relations Advisor

Minjack, Gregory
700 Arch Hall Lane
ALEXANDRIA, VA 22314

Title Director, Representative for GCC

BAULIN, GEORGII V
35 MARASSI SHORES, EAGLE HILLS
BLOCK 264
703
DIYAR AL MUHARRAG BH

Title DIRECTOR. REPRESENTATIVE IN TURKEY

FEDORENKO, EVGENII A
203 SOKAK no;21
d blok
2
MERSIN, ERDEMLI TR

Annual Reports
Report YearFiled Date
2023 02/15/2023
2023 10/03/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
10/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
12/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
10/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2021 -- ANNUAL REPORT View image in PDF format
10/13/2020 -- REINSTATEMENT View image in PDF format
10/12/2019 -- REINSTATEMENT View image in PDF format
12/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
06/19/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
06/26/2015 -- Amendment View image in PDF format
06/23/2015 -- Amendment View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
07/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
10/28/2009 -- REINSTATEMENT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
10/12/2006 -- REINSTATEMENT View image in PDF format
08/02/2005 -- Amendment and Name Change View image in PDF format
07/18/2005 -- Amendment View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
08/01/2000 -- ANNUAL REPORT View image in PDF format
02/13/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
02/20/1997 -- REG. AGENT RESIGNATION View image in PDF format
10/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format