Entity Name: | THOMAS JEFFERSON MUSIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N07000011613 |
FEI/EIN Number |
262097450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 WEST CYPRESS STREET, TAMPA, FL, 33607, US |
Mail Address: | 4401 WEST CYPRESS STREET, (Music), TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rochol Miranda | President | 4401 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Hughes Devanna | Secretary | 4401 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Matthews Susan | Treasurer | 4401 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Pedigo Alex C | Director | 4401 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Thomas Jefferson Music Association Booster | Agent | 4401 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 4401 WEST CYPRESS STREET, (Music), TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 4401 WEST CYPRESS STREET, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4401 WEST CYPRESS STREET, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Thomas Jefferson Music Association Boosters | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-29 |
Off/Dir Resignation | 2018-05-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-09-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State