Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ATLANTIC CENTER FOR THE ARTS, INC.

Filing Information
751233 59-1998321 02/25/1980 FL ACTIVE CANCEL ADM DISS/REV 01/09/2008 NONE
Principal Address
1414 ART CENTER AVENUE
NEW SMYRNA BEACH, FL 32168

Changed: 02/18/1991
Mailing Address
1414 ART CENTER AVENUE
NEW SMYRNA BEACH, FL 32168

Changed: 02/18/1991
Registered Agent Name & Address PRESTON, WILLIAM
605 S Orange St
NEW SMYRNA BEACH, FL 32168

Name Changed: 02/09/2006

Address Changed: 01/18/2017
Officer/Director Detail Name & Address

Title Executive Director

McInnes Coolidge, Jennifer Marie
1414 ART CENTER AVENUE
NEW SMYRNA BEACH, FL 32168

Title Trustee

Teague, Abbie
220 South Ridgewood Avenue
Daytona Beach, FL 32114

Title Chairman

North, Russell
1215 Commodore Dr.
New Smyrna Beach, FL 32168

Title Treasurer

Davoli, Ron
750 Monroe Road
Sanford, FL 32771

Title Trustee

Jeronimo, John
901 Sheepshead Avenue
New Smyrna Beach, FL 32169

Title Trustee

Ahearn, Matthew
420 S. Orange Ave.
Orlando, FL 32801

Title Trustee

Beckwith, Mark
1208 Parallax Advertising
New Smyrna Beach, FL 32168

Title VC

Brown, Corey
2340 Captain Butler Trail
New Smyrna Beach, FL 32168

Title Trustee

Castro, Ivan
1041 Bungalow Ave.
Winter Park, FL 32789

Title Trustee

Haran, Kevin
1081 Alpug Ave.
Oviedo, FL 32765

Title Trustee

Hester, Lee Roy
6107 Fox Field Court
Windemere, FL 34786

Title Trustee

Kosmas, David
318 Palmetto St.
New Smyrna Beach, FL 32168

Title Trustee

Martorano, Ann
6017 Sanctuary Garden Blvd.
Port Orange, FL 32128

Title Trustee

McGinnis, Doug
PO Box 8
Edgewater, FL 32132

Title Trustee

Moore, Jeffrey
12421 Aquarius Agora Drive
Orlando, FL 32816-1990

Title Trustee

Pabst Steinmetz, Margery
321 W. Reading Way
Winter Park, FL 32789

Title Trustee

Pendergast, Gerard
221 Canal St.
New Smyrna Beach, FL 32168

Title Trustee

Powell, Hiram
1661 Paradise Lane
Daytona Beach, FL 32119

Title Trustee

Raffa, Fred
45 Eastwind Lane
Maitland, FL 32751

Title Trustee

Sinclair, Jo
10 Milton St.
St. Augustine, FL 32084

Title Secretary

Tallent, Nancy
1374 Bristol Park Place
Heathrow, FL 32746

Title Trustee

Woods, Nekesia
520 E. Church Street
Orlando, FL 32801

Title Trustee

Wilson, Midge
711 S. Atlantic Avenue
503
New Smyrna Beach, FL 32169

Title Trustee

Collier, Kenneth
4493 S. Atlantic Avenue
501
New Smyrna Beach, FL 32169

Annual Reports
Report YearFiled Date
2022 01/30/2022
2023 01/26/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
09/08/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- REINSTATEMENT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/02/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
06/12/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format