Search icon

THE FLORIDA MASS CHOIR, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA MASS CHOIR, 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: 17 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1995 (29 years ago)
Document Number: 762479
FEI/EIN Number 592206611

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19334 Water Maple Dr., Tampa, FL, 33647, US
Mail Address: 19334 Water Maple Dr., Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ARTHUR T President 19334 Water Maple Dr., Tampa, FL, 33647
JONES ARTHUR T Director 19334 Water Maple Dr., Tampa, FL, 33647
Jones Doris L Treasurer 19838 Augusta Preserve Dr, Lutz, FL, 33549
Jones Doris L Director 19838 Augusta Preserve Dr, Lutz, FL, 33549
Jones Arthur TII Secretary 19334 Water Maple Dr., Tampa, FL, 33647
Jones Arthur TII Treasurer 19334 Water Maple Dr., Tampa, FL, 33647
Wilson Leven Director 19838 Augusta Preserve Dr, Lutz, FL, 33549
Jones Natalie C Director 19838 Augusta Preserve Dr, Lutz, FL, 33549
Wilson Shonda T Director 19838 Augusta Preserve Dr, Lutz, FL, 33549
JONES ARTHUR T Agent 19334 Water Maple Dr., Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 19334 Water Maple Dr., Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 19334 Water Maple Dr., Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-04-29 19334 Water Maple Dr., Tampa, FL 33647 -
REINSTATEMENT 1995-12-28 - -
REGISTERED AGENT NAME CHANGED 1995-12-28 JONES, ARTHUR T -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMENDMENT 1984-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State