DAYTONA BEACH SYMPHONY SOCIETY, INC. - Florida Company Profile

Entity Name: | DAYTONA BEACH SYMPHONY SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jul 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 1995 (30 years ago) |
Document Number: | 711221 |
FEI/EIN Number | 596135395 |
Address: | 926 S. RIDGEWOOD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | P.O. BOX 2, DAYTONA BEACH, FL, 32115-0002, US |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yaeger Margaret | President | 926 S Ridgewood Ave, Daytona Beach, FL, 32114 |
Bauerle Catherine | Past | 926 S Ridgewood Ave, Daytona Beach, FL, 32114 |
Francis Mark | Exec | 926 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
Okhovatian Shirley | Treasurer | 4722 S Pennsula Dr, Ponce Inlet, FL, 32127 |
Okhovatian Shirley | Director | 4722 S Pennsula Dr, Ponce Inlet, FL, 32127 |
Thompson Maggie | Director | 707 Kristina Ct, Pt Orange, FL, 32127 |
Chiappini Sheri | Oper | 926 S Ridgewood Ave, Daytona Beach, FL, 32115 |
Francis Mark | Agent | 926 S. RIDGEWOOD AVE., DAYTONA BCH., FL, 32114 |
Thompson Maggie | Secretary | 707 Kristina Ct, Pt Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000092954 | DAYTONA BEACH SYMPHONY GUILD | EXPIRED | 2014-09-11 | 2019-12-31 | - | DAYTONA BEACH SYMPHONY GUILD, P O BOX 2, DAYTONA BEACH, FL, 32115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Francis, Mark | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 926 S. RIDGEWOOD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 926 S. RIDGEWOOD AVE., DAYTONA BCH., FL 32114 | - |
CHANGE OF MAILING ADDRESS | 1997-01-22 | 926 S. RIDGEWOOD, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 1995-11-27 | - | - |
REINSTATEMENT | 1990-01-11 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State