Entity Name: | THE ORANGE PARK CHORALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jul 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (19 years ago) |
Document Number: | N00000004651 |
FEI/EIN Number | 593609922 |
Address: | 410-10 Blanding Blvd #243, ORANGE PARK, FL, 32073, US |
Mail Address: | 410-10 Blanding Blvd #243, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORN SUSAN | Agent | 410-10 Blanding Blvd #243, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Sharpe Harolyn E | Boar | 1931 Woodlake Dr, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Bandalos Amy S | Vice President | 349 Coconut Palm Pkwy, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
Horn Susan W | Treasurer | 3259 WILDERNESS CIRCLE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
Felts Deborah L | Director | 2413 Stockton Dr, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-29 | HORN, SUSAN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 410-10 Blanding Blvd #243, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 410-10 Blanding Blvd #243, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 410-10 Blanding Blvd #243, ORANGE PARK, FL 32073 | No data |
CANCEL ADM DISS/REV | 2005-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State