Search icon

LAKELAND SYMPHONY ORCHESTRA, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND SYMPHONY ORCHESTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1966 (59 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: 710590
FEI/EIN Number 596177414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 Lake Hollingsworth Drive, Lakeland, FL, 33801, US
Mail Address: P. O. BOX 2623, LAKELAND, FL, 33806, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzwater Lu Secretary P. O. BOX 2623, LAKELAND, FL, 33806
Berganza Robert Past P. O. BOX 2623, LAKELAND, FL, 33806
Parry Margaret Treasurer P. O. BOX 2623, LAKELAND, FL, 33806
Bailey Ashley A President P. O. BOX 2623, LAKELAND, FL, 33806
Abitbol Shannon Vice President PO BOX 2623, Lakeland, FL, 33806
Miller Ashley M Agent 111 Lake Hollingsworth Drive, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085499 LAKELAND SYMPHONY ORCHESTRA ACTIVE 2021-06-28 2026-12-31 - PO BOX 2623, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Miller, Ashley Metts -
AMENDMENT AND NAME CHANGE 2022-06-28 LAKELAND SYMPHONY ORCHESTRA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 111 Lake Hollingsworth Drive, Lakeland, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 111 Lake Hollingsworth Drive, Lakeland, FL 33801 -
AMENDMENT 2006-06-23 - -
CHANGE OF MAILING ADDRESS 1994-05-01 111 Lake Hollingsworth Drive, Lakeland, FL 33801 -
NAME CHANGE AMENDMENT 1987-07-08 THE IMPERIAL SYMPHONY ORCHESTRA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
Amendment and Name Change 2022-06-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State