Search icon

THE TALLAHASSEE BACH PARLEY, INC.

Company Details

Entity Name: THE TALLAHASSEE BACH PARLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: 760136
FEI/EIN Number 59-2209177
Address: 211 N. Monroe St., Tallahassee, FL 32301
Mail Address: P.O. BOX 1202, TALLAHASSEE, FL 32302-1202
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Prebys, Valerie Catherine, Dr. Agent 1315 Chocksacka Nene, Tallahassee, FL 32301

Director

Name Role Address
PREBYS, AVA Director 3777 FOUR OAKS BLVD, TALLAHASSEE, FL 32311
CORZINE, MICHAEL Director 1105 KENILWORTH ROAD, TALLAHASSEE, FL 32312
Alves, James Director 2110 Trescott Drive, Tallahassee, FL 32308
Richardson, Carla King Director 3505 Daylily Lane, Tallahassee, FL 32308
Effinger, Rick Director 14976 Cromwell Drive, Clearwater, FL 33764
Watson, Kristopher Director 1756 Harvest Place, Tallahassee, FL 32301

Treasurer

Name Role Address
PREBYS, AVA Treasurer 3777 FOUR OAKS BLVD, TALLAHASSEE, FL 32311

Secretary

Name Role Address
Williams, P. Denise Secretary 2802 Harwood Street, Tallahassee, FL 32301

Interin Chair

Name Role Address
Jackson, Jonathan Interin Chair 839 Wilmon Court, Tallahassee, FL 32308

President

Name Role Address
Prebys, Valerie Catherine, Dr. President 1315 Chocksacka Nene, Tallahassee, FL 32301

Music Director

Name Role Address
Prebys, Valerie Catherine, Dr. Music Director 1315 Chocksacka Nene, Tallahassee, FL 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-19 Prebys, Valerie Catherine, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 211 N. Monroe St., Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1315 Chocksacka Nene, Tallahassee, FL 32301 No data
REINSTATEMENT 2009-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-09-28 211 N. Monroe St., Tallahassee, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 1994-02-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State