Search icon

VOICES OF JAZZ, INC.

Company Details

Entity Name: VOICES OF JAZZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: N07000001633
FEI/EIN Number 208017036
Address: 5550 Cannonade Dr, Wesley Chapel, FL, 33544, US
Mail Address: 5550 Cannonade Dr, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHULER TIMOTHY C Agent 9075 Seminole Boulevard, Seminole, FL, 33772

President

Name Role Address
SCARCELLI RONALD President 5550 Cannonade Dr, Wesley Chapel, FL, 33544

Vice President

Name Role Address
Howsare Michael Vice President 110 Highland Ave, Dunedin, FL, 34698

Corr

Name Role Address
Juliano Michael Corr 5528 White Marlin Ct, New Port Richey, FL, 34652

Treasurer

Name Role Address
COHEN SHEM-TOV Treasurer 2253 Hannah Way S, Dunedin, FL, 34698

Director

Name Role Address
Pesta Lisa Director 2633 52nd St N, St Petersburg, FL, 33710
Michaels Lewis Director 2431 Canadian Way #39, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 9075 Seminole Boulevard, Seminole, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 5550 Cannonade Dr, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2020-01-15 5550 Cannonade Dr, Wesley Chapel, FL 33544 No data
AMENDMENT 2007-02-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State