Search icon

SYMPHONETTES, INC.

Company Details

Entity Name: SYMPHONETTES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2010 (14 years ago)
Document Number: 768332
FEI/EIN Number 65-0416965
Address: 288 Aragon Avenue, 2nd Floor, Suite D, CORAL GABLES, FL 33134
Mail Address: 1825 Ponce de Leon Blvd. # 447, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORAL GABLES COMMUNITY FOUNDATION, INC. Agent

President

Name Role Address
Perdigon, Emma President 288 Aragon Avenue, 2nd Floor Suite D CORAL GABLES, FL 33134

First Vice President

Name Role Address
Kaplan, Kenzie First Vice President 288 Aragon Avenue, 2nd Floor Suite D CORAL GABLES, FL 33134

Second Vice President

Name Role Address
Walter, Georgia Second Vice President 288 Aragon Avenue, 2nd Floor Suite D CORAL GABLES, FL 33134

Recording Secretary

Name Role Address
Ranawat, Bella Recording Secretary 288 Aragon Avenue, 2nd Floor Suite D CORAL GABLES, FL 33134

Correcponding Secretary

Name Role Address
Hansen, Lucy Correcponding Secretary 288 Aragon Avenue, 2nd Floor Suite D CORAL GABLES, FL 33134

Treasurer

Name Role Address
Fernandez, Alana Treasurer 288 Aragon Avenue, 2nd Floor Suite D CORAL GABLES, FL 33134

FISCAL SPONSOR

Name Role Address
THE CORAL GABLES COMMUNITY FOUNDATION FISCAL SPONSOR 1825 Ponce de Leon Blvd. # 447, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 288 Aragon Avenue, 2nd Floor, Suite D, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-05-16 288 Aragon Avenue, 2nd Floor, Suite D, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 1825 Ponce de Leon Blvd. # 447, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-11-20 CORAL GABLES COMMUNITY FOUNDATION No data
AMENDMENT 2010-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-16
AMENDED ANNUAL REPORT 2015-11-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State