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 |
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 |
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 | - | - |
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