Search icon

INTERNATIONAL BALLET OF FLORIDA, INC.

Company Details

Entity Name: INTERNATIONAL BALLET OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Oct 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: N01000007008
FEI/EIN Number 593751476
Address: 8031 COOPER CREEK BOULEVARD, 102, UNIVERSITY PARK, FL, 34201, US
Mail Address: 6308 Royal Tern Circle, Lakewood Ranch, FL, 34202, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS SANDRA Agent 25045 Pearl Lake Circle, Englewood, FL, 34223

President

Name Role Address
SERGIY MIKHAYLOV President 6308 Royal Tern Circle, Lakewood Ranch, FL, 34202

Director

Name Role Address
DEPLER IRINA Director 623 LAKESCAPE CT, ORLANDO, FL, 32828
FEDOTOVA DARYA Director 6308 Royal tern Circle, Lakewood Ranch, FL, 34202
MIKHAYLOV SERGIY Director 6308 Royal Tern Circle, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035546 RUSSIAN BALLET EXPIRED 2010-04-23 2015-12-31 No data 5332 24 ST. CT. E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 25045 Pearl Lake Circle, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2023-01-31 8031 COOPER CREEK BOULEVARD, 102, UNIVERSITY PARK, FL 34201 No data
NAME CHANGE AMENDMENT 2022-03-31 INTERNATIONAL BALLET OF FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 8031 COOPER CREEK BOULEVARD, 102, UNIVERSITY PARK, FL 34201 No data
REINSTATEMENT 2013-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-22 ROBERTS, SANDRA No data
AMENDMENT AND NAME CHANGE 2013-08-22 RUSSIAN BALLET, INC. No data
REINSTATEMENT 2010-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-21
Name Change 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State