Entity Name: | FLORIDA STATE MUSIC TEACHERS ASSOCIATION, 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: | 25 Feb 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2020 (4 years ago) |
Document Number: | 735049 |
FEI/EIN Number |
591900479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13068 Sir Rogers Ct. S, Jacksonville, FL, 32224, US |
Mail Address: | 13068 Sir Rogers Ct. S, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shackelford Nancy | President | PO Box 1116, Oakland, FL, 34760 |
Trifonov Aline G | Vice President | 6884 Aramon Court, Wesley Chapel, FL, 33545 |
Blakemore Lydia | Reco | 895 Willow Run Lane, Winter Springs, FL, 32708 |
Turner Kerri | President | 4036 Jacaranda Trace, Milton, FL, 32583 |
Palmer Sandra | Vice President | 7008 McBride Point, Tallahassee, FL, 32312 |
White Loni | Vice President | 7832 Sonoma Springs Circle, Lake Worth, FL, 33463 |
Homsley Denise L | Agent | 13068 Sir Rogers Ct. S, Jacksonville, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-23 | 13068 Sir Rogers Ct. S, Jacksonville, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-23 | 13068 Sir Rogers Ct. S, Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2021-10-23 | 13068 Sir Rogers Ct. S, Jacksonville, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-23 | Homsley, Denise L | - |
AMENDMENT | 2020-11-09 | - | - |
AMENDMENT | 2016-05-26 | - | - |
REINSTATEMENT | 1987-02-06 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-07 |
AMENDED ANNUAL REPORT | 2021-10-23 |
ANNUAL REPORT | 2021-01-12 |
Amendment | 2020-11-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State