Entity Name: | TALLAHASSEE MUSIC GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 1965 (60 years ago) |
Date of dissolution: | 02 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2023 (2 years ago) |
Document Number: | 708944 |
FEI/EIN Number |
237348137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3798 East Millers Bridge Road, Tallahassee, FL, 32312, US |
Mail Address: | 3798 East Millers Bridge Road, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowman Ramona IV | President | 3111 Dickinson Drive, TALLAHASSEE, FL, 32311 |
Whitaker Aide | Vice President | 3210 Yorktown Drive, TALLAHASSEE, FL, 32312 |
Hosken Glenn R | Treasurer | 3798 East Millers Bridge Road, Tallahassee, FL, 32312 |
Katsvairo Tawainga IV | Vice President | 1908 Nanette Drive, Tallahassee, FL, 32303 |
Pollock Doris | Vice President | 3465 Cedar Lane, Tallahassee, FL, 32312 |
Hosken Glenn R | Agent | 3798 East Millers Bridge Road, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 3798 East Millers Bridge Road, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 3798 East Millers Bridge Road, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-15 | Hosken , Glenn Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 3798 East Millers Bridge Road, Tallahassee, FL 32312 | - |
AMENDMENT | 1974-03-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-02 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State