Search icon

FLORIDA'S SINGING SONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA'S SINGING SONS, 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: 29 Apr 1975 (50 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: 732610
FEI/EIN Number 591613719

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

Address: 2300 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
Mail Address: 2300 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON JONES HOLLY Director 111 NE 13TH AVE, POMPANO BEACH, FL, 33060
Jones Victoria Director 2111 NE 30th Court, Lighthouse Point, FL, 33064
Blasco Linda Director 4570 NE 1st Terrace, Oakland Park, FL, 33334
Scott Austin Director 2300 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
Jordan Susan Director 2300 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
Hejia Caroline Director 2300 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
Aragon Jones Holly Agent 111 NE 13th Avenue, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 2300 EAST OAKLAND PARK BLVD., SUITE 302, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2018-08-21 2300 EAST OAKLAND PARK BLVD., SUITE 302, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2016-12-15 Aragon Jones, Holly -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 111 NE 13th Avenue, Pompano Beach, FL 33060 -
MERGER 2005-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000052973

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-12-15
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State