Entity Name: | LYRIC CHAMBER ORCHESTRA AT HIGHLAND BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000005382 |
FEI/EIN Number |
450520531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2642 CRANBROOK CT, Estates of Silver Lake, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 2642 CRANBROOK CT, estates of silver lake, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLCE JOSEPHINE | Director | 4740 S. OCEAN BLVD, BOCA RATON, FL, 33487 |
GOLDEN SHEILA | Director | 5630 KIOWA CIRCLE, BOYNTON BEACH, FL, 33437 |
FRANK LILLIAN | Director | 4740 S. OCEAN BLVD. APT. 203, HIGHLAND BEACH, FL, 33487 |
STEVENS RUTH | Director | 2642 CRAN BROOK COURT, BOYNTON BEACH, FL, 33437 |
STEVENS RUTH | Agent | 2642 CRANBROOK CT, BOYNTON BEACH, FL, 33436 |
ROSEN VERA | Director | 11836 NW 9TH ST, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 2642 CRANBROOK CT, Estates of Silver Lake, Pvte House, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-13 | STEVENS, RUTH | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 2642 CRANBROOK CT, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 2642 CRANBROOK CT, Estates of Silver Lake, Pvte House, BOYNTON BEACH, FL 33436 | - |
AMENDMENT | 2004-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-09-13 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State