Search icon

THE ORANGE PARK CHORALE, INC.

Company Details

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

Agent

Name Role Address
HORN SUSAN Agent 410-10 Blanding Blvd #243, ORANGE PARK, FL, 32073

Boar

Name Role Address
Sharpe Harolyn E Boar 1931 Woodlake Dr, Fleming Island, FL, 32003

Vice President

Name Role Address
Bandalos Amy S Vice President 349 Coconut Palm Pkwy, Ponte Vedra, FL, 32081

Treasurer

Name Role Address
Horn Susan W Treasurer 3259 WILDERNESS CIRCLE, MIDDLEBURG, FL, 32068

Director

Name Role Address
Felts Deborah L Director 2413 Stockton Dr, Fleming Island, FL, 32003

Events

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

Documents

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