Search icon

THE CONCERT ASSOCIATION OF FLORIDA, INC.

Company Details

Entity Name: THE CONCERT ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: 753603
FEI/EIN Number 59-2029354
Address: 1221 Gulf Shore Boulevard North, 302, Naples, FL 34102
Mail Address: 1221 Gulf Shore Boulevard North, 302, Naples, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ORLICH, PAUL D Agent 1221 Gulf Shore Boulevard North, 302, Naples, FL 34102

President

Name Role Address
ORLICH, DANIEL President 1221 Gulf Shore Boulevard North, 302 Naples, FL 34102

Secretary

Name Role Address
ORLICH, DANIEL Secretary 1221 Gulf Shore Boulevard North, 302 Naples, FL 34102

Treasurer

Name Role Address
ORLICH, DANIEL Treasurer 1221 Gulf Shore Boulevard North, 302 Naples, FL 34102

Director

Name Role Address
ORLICH, DANIEL Director 1221 Gulf Shore Boulevard North, 302 Naples, FL 34102
Catanese, Alyona Director 10730 Euclid ave, apt 517 Cleveland, OH 44106
Kovalenko, Yulia A Director 1510 Clarendon blvd, apt 1202 Arlington, VA 22209
Orlich, Victoria Director 1221 Gulf Shore Boulevard North, 302 Naples, FL 34102

Vice President

Name Role Address
Catanese, Alyona Vice President 10730 Euclid ave, apt 517 Cleveland, OH 44106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062446 CAF-JAC PRODUCTIONS JOINT VENTURE EXPIRED 2010-07-07 2015-12-31 No data 2 SOUTH BISCAYNE BLVD, SUITE 2600, MIAMI, FL, 33131, US
G08212900271 THE FLORIDA SYMPHONY EXPIRED 2008-07-30 2013-12-31 No data 1470 BISCAYNE BLVD., MIAMI, FL, 33132
G08207900243 MIAMI POPS ORCHESTRA EXPIRED 2008-07-25 2013-12-31 No data 1470 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-24 1221 Gulf Shore Boulevard North, 302, Naples, FL 34102 No data
AMENDMENT 2016-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1221 Gulf Shore Boulevard North, 302, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1221 Gulf Shore Boulevard North, 302, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2012-03-10 ORLICH, PAUL D No data
REINSTATEMENT 2010-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 1991-05-28 THE CONCERT ASSOCIATION OF FLORIDA, INC. No data
AMENDMENT 1987-08-25 No data No data
NAME CHANGE AMENDMENT 1985-06-24 CONCERT ASSOCIATION OF GREATER MIAMI, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
Amendment 2016-02-11
ANNUAL REPORT 2016-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State