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 |
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 |
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 | - | - |
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