Search icon

THE JOY OF MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: THE JOY OF MUSIC, 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: 18 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 1993 (31 years ago)
Document Number: N06698
FEI/EIN Number 592474249

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

Address: 3100 E John Hinkle Place, Suite 108, BLOOMINGTON, IN, 47408, US
Mail Address: 3100 E John Hinkle Place, Suite 108, BLOOMINGTON, IN, 47408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISH DIANE President 2008 COVENTANTER DR., BLOOMINGTON, IN
SCHREGARDUS RALPH Chairman of the Board 1800 E FOX LANE, FOX POINT, WI, 53217
KOEBELE ROBERT Treasurer 501 N Riverside, Pompano Beach, FL, 33062
KOEBELE ROBERT Secretary 501 N Riverside, Pompano Beach, FL, 33062
WHITNEY JOHN S Vice President 2695 Blairsden Place, ATLANTA, GA, 30144
Kwok Hansen Dr. Officer 1009 Entrada Rd., Sacramento, CA, 95864
Carson Carolyn Mrs. Officer 710 Brookhurst Dr., Dallas, TX, 75218
Koebele Robert S Agent 501 N Riverside Dr., Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 501 N Riverside Dr., PH 2, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2016-02-02 Koebele, Robert S. -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 3100 E John Hinkle Place, Suite 108, BLOOMINGTON, IN 47408 -
CHANGE OF MAILING ADDRESS 2013-02-01 3100 E John Hinkle Place, Suite 108, BLOOMINGTON, IN 47408 -
NAME CHANGE AMENDMENT 1993-12-03 THE JOY OF MUSIC, INC. -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State