Entity Name: | THE BOYS' CHOIR OF TALLAHASSEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N05000006963 |
FEI/EIN Number | 203478334 |
Address: | Shelfer Prosperity Center, 300 Mabry Street, Tallahassee, FL, 32304, US |
Mail Address: | PO BOX 1182, TALLAHASSEE, FL, 32302-1182, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Saundre | Agent | 411 Fairbanks Drive, Tallahassee, FL, 32304 |
Name | Role | Address |
---|---|---|
ST. JOHN SUSAN ESQ. | Director | PO BOX 13545, TALLAHASSEE, FL, 32317 |
Akbar Mutagee Esq. | Director | Akbar Law Firm, PA, Tallahassee, FL, 32304 |
Thomas Nicholas | Director | 812-2 Saint Michael Street, Tallahassee, FL, 32301 |
Snowden Meredith ESQ. | Director | 2114 Jeanette Street, Tallahassee, FL, 32312 |
Ulrich Kyle | Director | 9658 Deer Valley Drive, Tallahassee, FL, 32312 |
Williams Michael | Director | 1729 Beechwood Circle South, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-13 | 411 Fairbanks Drive, Tallahassee, FL 32304 | No data |
REINSTATEMENT | 2017-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | Wilson, Saundre | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | Shelfer Prosperity Center, 300 Mabry Street, Tallahassee, FL 32304 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-23 | Shelfer Prosperity Center, 300 Mabry Street, Tallahassee, FL 32304 | No data |
REINSTATEMENT | 2011-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2007-11-27 | No data | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2020-07-14 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State