Search icon

WALENSTEIN SYMPHONY ORCHESTRA, INC.

Company Details

Entity Name: WALENSTEIN SYMPHONY ORCHESTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Oct 2009 (15 years ago)
Date of dissolution: 30 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: N09000009769
FEI/EIN Number 271102398
Address: 2817 NW. 168 Terrace, Miami Gardens, FL, 33056, US
Mail Address: 2817 NW. 168 Terrace, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH ROMEL Agent 2817 NW. 168 Terrace, Miami Gardens, FL, 33056

Executive Director

Name Role Address
JOSEPH VICTORIA Executive Director 2817 NW. 168 Terrace, Miami Gardens, FL, 33056

Treasurer

Name Role Address
BENOIT HERMANISE Treasurer 1200 S. BROADWAY #109, LATANA, FL, 33462
GILLIES JANICE Treasurer 1718 ORCHID BEND, WESTON, FL, 33327
CHARLES ASHLEY Treasurer 7420 SW 10TH STREET, #101, NORTH LAUDERDALE, FL, 33068
DUTTON SHERRY Treasurer 11960 NE 19TH DRIVE, #11, MIAMI, FL, 33181

Director

Name Role Address
BENOIT HERMANISE Director 1200 S. BROADWAY #109, LATANA, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 2817 NW. 168 Terrace, Miami Gardens, FL 33056 No data
CHANGE OF MAILING ADDRESS 2015-04-12 2817 NW. 168 Terrace, Miami Gardens, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 2817 NW. 168 Terrace, Miami Gardens, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-13
Domestic Non-Profit 2009-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State