Entity Name: | COMMUNITY CONCERT 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: | 24 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2016 (9 years ago) |
Document Number: | 753083 |
FEI/EIN Number |
591004117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5195 S.W. 64TH AVE., MIAMI, FL, 33155-6121, US |
Mail Address: | Community Concert Ass., 5195 S.W. 64TH AVE., MIAMI, FL, 33155-6121, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN MIRIAM | Executive Director | 5195 SW 64 AVE, MIAMI, FL, 33155 |
STERN MIRIAM | Agent | 5195 SW 64TH AVE, MIAMI, FL, 33155 |
MAYA DORIS | President | 4201 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08303700030 | MIAMI STRING PROJECT | EXPIRED | 2008-10-29 | 2013-12-31 | - | 2333 BRICKELL AVENUE-SUITE 417, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-19 | 5195 S.W. 64TH AVE., MIAMI, FL 33155-6121 | - |
REINSTATEMENT | 2016-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | STERN, MIRIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2010-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 5195 S.W. 64TH AVE., MIAMI, FL 33155-6121 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-29 | 5195 SW 64TH AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 1994-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-05-16 |
REINSTATEMENT | 2016-02-03 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State