Search icon

TALLAHASSEE YOUTH ORCHESTRAS, INC.

Company Details

Entity Name: TALLAHASSEE YOUTH ORCHESTRAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: N09000003717
FEI/EIN Number 264672680
Address: 4861 Old Lloyd Road, Monticello, FL, 32344, US
Mail Address: POST OFFICE BOX 21104, TALLAHASSEE, FL, 32316
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Edwards Jeanette Agent 4861 Old Lloyd Rd, Monticello, FL, 32344

President

Name Role Address
Barton Karl President 2308 Orleans Drive, TALLAHASSEE, FL, 32303

Exec

Name Role Address
Edwards Jeanette Exec 4861 Old Lloyd Road, Monticello, FL, 32344

Treasurer

Name Role Address
Buch Adriana Treasurer 6830 Pinebloom Way,, Tallahassee, FL, 32309

Vice President

Name Role Address
Hernandez Manny Vice President 4536 Hedgewood Drive, Tallahassee, FL, 32309

Secretary

Name Role Address
Perkins Mindy Secretary 3773 Commonwealth Blvd, Tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000114095 ENHAKE EXPIRED 2009-06-05 2014-12-31 No data P.O. BOX 331, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 4861 Old Lloyd Road, Monticello, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 Edwards, Jeanette No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 4861 Old Lloyd Rd, Monticello, FL 32344 No data
CHANGE OF MAILING ADDRESS 2019-03-29 4861 Old Lloyd Road, Monticello, FL 32344 No data
REINSTATEMENT 2012-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2009-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
Reg. Agent Change 2019-03-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State