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 |
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 | - |
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 | - |
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