Search icon

SYMPHONY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SYMPHONY MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: N05000011742
FEI/EIN Number 203865891

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 WEST LAS OLAS BLVD, FT LAUDERDALE, FL, 33312
Mail Address: 600 WEST LAS OLAS BLVD, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hirsch Lauri President 610 WEST LAS OLAS BLVD., #613, FORT LAUDERDALE, FL, 33312
Kramer Charles Director 600 WEST LAS OLAS BLVD., #1002, FORT LAUDERDALE, FL, 33312
Leak Peggy Director 600 WEST LAS OLAS BLVD., #2204, FORT LAUDERDALE, FL, 33312
Alrehany Bashar Treasurer 610 WEST LAS OLAS BLVD., #817, FORT LAUDERDALE, FL, 33312
Gaugler Cheryl Secretary 610 WEST LAS OLAS BLVD., #2213, FORT LAUDERDALE, FL, 33312
Patterson Susan Vice President 600 WEST LAS OLAS BLVD., #1003, FORT LAUDERDALE, FL, 33312
SYMPHONY MASTER ASSOCIATION, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Symphony Master Association, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 600 West Las Olas Boulevard, Fort Lauderdale, FL 33312 -
AMENDMENT 2012-11-06 - -
AMENDMENT 2011-11-15 - -
CHANGE OF MAILING ADDRESS 2010-02-16 600 WEST LAS OLAS BLVD, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 600 WEST LAS OLAS BLVD, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State