Search icon

SINFONIA GULF COAST, INC.

Company Details

Entity Name: SINFONIA GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Aug 2011 (13 years ago)
Document Number: N05000007994
FEI/EIN Number 203261330
Address: 4608 OPA-LOCKA LN, DESTIN, FL, 32541, US
Mail Address: POST OFFICE BOX 6326, DESTIN, FL, 32550, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER DEMETRIUS Agent 4608 OPA-LOCKA LN, DESTIN, FL, 32541

Director

Name Role Address
FULLER DEMETRIUS Director 4608 OPA-LOCKA LN, DESTIN, FL, 32541

Treasurer

Name Role Address
Henry Debra Treasurer 4608 OPA-LOCKA LN, DESTIN, FL, 32541

President

Name Role Address
Barber Steve President 4608 OPA-LOCKA LN, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4608 OPA-LOCKA LN, SUITE 100, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 4608 OPA-LOCKA LN, SUITE 100, DESTIN, FL 32541 No data
AMENDMENT AND NAME CHANGE 2011-08-11 SINFONIA GULF COAST, INC. No data
REGISTERED AGENT NAME CHANGED 2011-08-11 FULLER, DEMETRIUS No data
CHANGE OF MAILING ADDRESS 2007-05-22 4608 OPA-LOCKA LN, SUITE 100, DESTIN, FL 32541 No data
AMENDMENT 2005-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State