Search icon

FRIENDS OF MUSIC, INC.

Company Details

Entity Name: FRIENDS OF MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2003 (21 years ago)
Document Number: N03000005905
FEI/EIN Number 200127711
Address: 5286 E Leitner Dr, Coral Springs, FL, 33067, US
Mail Address: 5286 E Leitner Drive, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Long Frances Agent 5286 E Leitner Dr, Coral Springs, FL, 33067

President

Name Role Address
Campbell Lillian President 6215 NW 107 Terr, Parkland, FL, 33076
Hanson Linda President 10026 NW 19 Street, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
CORRIGAN BARBARA Vice President 4867 NW 72 Place, Coconut Creek, FL, 33073
Schultz Kathy VP Vice President 3761 NW 109 Avenue, Coral Springs, FL, 33065
Hanson Linda Vice President 10026 NW 19 Street, CORAL SPRINGS, FL, 33071

Manager

Name Role Address
CORRIGAN BARBARA Manager 4867 NW 72 Place, Coconut Creek, FL, 33073

W

Name Role Address
Schultz Kathy VP W 3761 NW 109 Avenue, Coral Springs, FL, 33065

Treasurer

Name Role Address
Long Frankie Treasurer 5286 E Leitner Drive, Coral Springs, FL, 33067

Reco

Name Role Address
Birch Roseann Recordi Reco 23017 Addison Lakes Circle, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 5286 E Leitner Dr, Coral Springs, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2022-03-01 Long, Frances No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5286 E Leitner Dr, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2021-07-07 5286 E Leitner Dr, Coral Springs, FL 33067 No data
AMENDMENT 2003-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State