Search icon

SYMPHONY ISLES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SYMPHONY ISLES MASTER ASSOCIATION, 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: 03 Nov 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: 771082
FEI/EIN Number 592613179

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

Address: 807 Symphony Isles Blvd, Apollo Beach, FL, 33572-2402, US
Mail Address: 807 Symphony Isles Blvd, Apollo Beach, FL, 33572-2402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meek Joel Treasurer 1218 Acapella Lane, APOLLO BEACH, FL, 33572
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
Rollins Eric President 952 Symphony Isles Blvd, Apollo Beach, FL, 33572
Houssari Abed Director 1017 Sonata Lane, Apollo Beach, FL, 33572
Spinks Terrie H Vice President 948 Allegro Lane, Apollo Beach, FL, 33572
Lane Christy M Secretary 1018 Symphony Isles Blvd, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 807 Symphony Isles Blvd, Apollo Beach, FL 33572-2402 -
CHANGE OF MAILING ADDRESS 2024-11-07 807 Symphony Isles Blvd, Apollo Beach, FL 33572-2402 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1801 N HIGHLAND AVENUE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-04-07 Bush Ross Registered Agent Services LLC -
AMENDMENT 2009-10-21 - -
MERGER 2009-04-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000096349
AMENDMENT 1995-10-24 - -
AMENDED AND RESTATEDARTICLES 1994-02-04 - -
AMENDED AND RESTATEDARTICLES 1989-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State