Search icon

DELRAY BEACH CHORALE, INC.

Company Details

Entity Name: DELRAY BEACH CHORALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Aug 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: 769661
FEI/EIN Number 59-2319134
Address: 777 Glades Rd., Boca Raton, FL 33431
Mail Address: PO Box 810873, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Terri, Voss Agent 4530 Banyan Trails Drive, Coconut Creek, FL 33073

President

Name Role Address
Voss, Terri President 4530 Banyan Trails Drive, Coconut Creek, FL 33073

Member at large

Name Role Address
Hodgetts, Ariel Member at large 901 NW 49th Street, Deerfield Beach, FL 33064

Treasurer

Name Role Address
Anzola, Cameron Treasurer 520 NW 8th Street, Boynton Beach, FL 33426

Member at Large

Name Role Address
Radulov, Inez Member at Large 13706 57th Place north, West Palm Beach, FL 33411
Brown-Banic, Lisa Member at Large 298 SW 3rd St, Boca Raton, FL 33432
Miranda, Michael Member at Large 200 Crosswinds Dr. B2, Greenacres, FL 33413
Ramsey, Chris Member at Large PO Box 810873, Boca Raton, FL 33431

Vice President

Name Role Address
Desai, Kari Vice President 16938 Bridge Crossing Circle, Delray Beach, FL 33446

Secretary Pro Tem

Name Role Address
Faustin, Rebekkah Secretary Pro Tem PO Box 810873, Boca Raton, FL 33431

Immediate Past President

Name Role Address
Berovides-Hidalgo, Monica Immediate Past President 912 Congressional Way, Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-26 Terri, Voss No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 4530 Banyan Trails Drive, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-03-14 777 Glades Rd., Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 777 Glades Rd., Boca Raton, FL 33431 No data
AMENDMENT 2016-06-16 No data No data
AMENDMENT 1984-01-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-09-28
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State