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 |
Name | Role | Address |
---|---|---|
Edwards Jeanette | Agent | 4861 Old Lloyd Rd, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Barton Karl | President | 2308 Orleans Drive, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
Edwards Jeanette | Exec | 4861 Old Lloyd Road, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Buch Adriana | Treasurer | 6830 Pinebloom Way,, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
Hernandez Manny | Vice President | 4536 Hedgewood Drive, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
Perkins Mindy | Secretary | 3773 Commonwealth Blvd, Tallahassee, FL, 32303 |
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 |
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 |
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