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 |
Name | Role | Address |
---|---|---|
Stephen, Gebeloff, Esq. | Agent | 6971 N Federal Highway, Suite 300, Boca Raton, FL 33487 |
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 |
Name | Role | Address |
---|---|---|
Horner, Al | Treasurer | 2876 Bayonne Dr, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Slayton, Dietta | President | 1107 SE 14 Drive, Deerfield Beach, FL 33441 |
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 |
Name | Role | Address |
---|---|---|
Fritts, Cliff | Librarian | 248 N Country Club Dr, W PALM BCH, FL 33462 |
Name | Role | Address |
---|---|---|
Pennington, Katie | Secretary | 628 Manatee Bay Dr., Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Gebeloff, Steve | Vice President | PO BOX 16976, W PALM BCH, FL 33416 |
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 |
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