Search icon

SYMPHONIC BAND OF THE PALM BEACHES, INC.

Company Details

Entity Name: SYMPHONIC BAND OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1965 (60 years ago)
Document Number: 709141
FEI/EIN Number 59-2183803
Address: 6971 N Federal Highway, Suite 300, Boca Raton, FL 33487
Mail Address: PO BOX 16976, W PALM BCH, FL 33416
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Stephen, Gebeloff, Esq. Agent 6971 N Federal Highway, Suite 300, Boca Raton, FL 33487

Director

Name Role Address
Slayton, Dietta Director 1107 SE 14 Drive, Deerfield Beach, FL 33441
Horner, Al Director 2876 Bayonne Dr, Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Horner, Al Treasurer 2876 Bayonne Dr, Palm Beach Gardens, FL 33410

President

Name Role Address
Slayton, Dietta President 1107 SE 14 Drive, Deerfield Beach, FL 33441

Member at Large

Name Role Address
GODWIN, MARY D Member at Large 2880 ANTIETAM LANE, WEST PALM BEACH, FL 33409
Blackman, Wes Member at Large 241 Columbia Dr, Lake Worth, FL 33460

Librarian

Name Role Address
Fritts, Cliff Librarian 248 N Country Club Dr, W PALM BCH, FL 33462

Secretary

Name Role Address
Pennington, Katie Secretary 628 Manatee Bay Dr., Boynton Beach, FL 33435

Vice President

Name Role Address
Gebeloff, Steve Vice President PO BOX 16976, W PALM BCH, FL 33416

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6971 N Federal Highway, Suite 300, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2024-04-08 Stephen, Gebeloff, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 6971 N Federal Highway, Suite 300, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 1994-05-01 6971 N Federal Highway, Suite 300, Boca Raton, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State