Search icon

SPACE COAST SYMPHONY ORCHESTRA INC.

Company Details

Entity Name: SPACE COAST SYMPHONY ORCHESTRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2019 (5 years ago)
Document Number: N09000004840
FEI/EIN Number 270197064
Address: 505 Grant Ave, Satellite Beach, FL, 32937, US
Mail Address: PO BOX 237646, COCOA, FL, 32923, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS AARON Agent 505 Grant Ave, Satellite Beach, FL, 32937

Treasurer

Name Role Address
Seal Mary Treasurer 505 Grant Ave, Satellite Beach, FL, 32937

President

Name Role Address
Hoover Eric President 505 Grant Ave, Satellite Beach, FL, 32937

Vice President

Name Role Address
Hickman Jeremy Vice President 505 Grant Ave, Satellite Beach, FL, 32937

Secretary

Name Role Address
Kenney Sherri Secretary 505 Grant Ave, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076657 SPACE COAST SYMPHONY YOUTH ORCHESTRA EXPIRED 2018-07-13 2023-12-31 No data P. O. BOX 410714, MELBOURNE, FL, 32941
G15000066195 QUARTET MOVEMENT EXPIRED 2015-06-25 2020-12-31 No data P.O. BOX 237646, COCOA,, FL, 32923

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 505 Grant Ave, Satellite Beach, FL 32937 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 505 Grant Ave, Satellite Beach, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 COLLINS, AARON No data
REINSTATEMENT 2019-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2010-03-12 505 Grant Ave, Satellite Beach, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State