Entity Name: | MESSIAH CHORAL SOCIETY, 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: | 04 Dec 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2005 (19 years ago) |
Document Number: | 734503 |
FEI/EIN Number |
591702013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 SILVERGATE LOOP, LAKE MARY, FL, 32746, US |
Mail Address: | P.O. BOX 3496, WINTER PARK, FL, 32790-3496, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lieble III Frank C | Treasurer | 506 SILVERGATE LOOP, LAKE MARY, FL, 32746 |
Cowley Heather | President | 3315 Abalene Blvd, Orlando, FL, 32833 |
Ott Alan | Officer | 1000 Lake Rogers Circle, Oviedo, FL, 32828 |
Burridge Mabel | Director | 10,000 River Glen Court, Orlando, FL, 32825 |
Anderson Connie C | Secretary | 108 Beacon Mill Lane, Palm Coast, FL, 32137 |
LIEBLE III FRANK | Agent | 506 SILVERGATE LOOP, LAKE MARY, FL, 32746 |
DiQuattro David | Vice President | 2828 Will-O-The-Green Street, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 506 SILVERGATE LOOP, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 506 SILVERGATE LOOP, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-16 | LIEBLE III, FRANK | - |
AMENDMENT | 2005-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 506 SILVERGATE LOOP, LAKE MARY, FL 32746 | - |
AMENDMENT AND NAME CHANGE | 1993-04-12 | MESSIAH CHORAL SOCIETY, INC. | - |
REINSTATEMENT | 1993-04-06 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
AMENDMENT | 1986-04-02 | - | - |
NAME CHANGE AMENDMENT | 1986-04-02 | CENTRAL FLORIDA CHORAL SOCIETY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State