Search icon

SOUTH FLORIDA FRIENDS OF CLASSICAL MUSIC, INC

Company Details

Entity Name: SOUTH FLORIDA FRIENDS OF CLASSICAL MUSIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: N11000002152
FEI/EIN Number 275346907
Address: 6625 Miami Lakes Drive, Suite 240, Miami Lakes, FL, 33014, US
Mail Address: 6625 Miami Lakes Drive E., Suite 240, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIDAL ADOLFO Agent 11607 NW 48 LN, DORAL, FL, 33178

President

Name Role Address
VIDAL ADOLFO President 11607 NW 48 LN, Doral, FL, 33178

Exec

Name Role Address
RAQUEL CASTANEDA Exec 4435 SW 160 Ave. #102, Miramar, FL, 33027

Vice Chairman

Name Role Address
NEFODOVA OLGA Vice Chairman 19968 NE 5 CT 1-E, Cooper City, FL, 33330

Asst

Name Role Address
SAFONT NOEL Asst 3610 NW 211 ST, Miami Gardens, FL, 33056

Advi

Name Role Address
Bucco Maria A Advi 6625 Miami Lakes Drive, Suite 240, Miami Lakes, FL, 33014
Romero Celina Advi 6625 Miami Lakes Drive, Suite 240, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072089 MIAMI CHAMBER PLAYERS EXPIRED 2012-07-19 2017-12-31 No data 11620 NW 43 TER, DORAL, FL, 33178
G11000025173 MIAMI INTERNATIONAL MUSIC ACADEMY EXPIRED 2011-03-09 2016-12-31 No data 11620 NW 43 TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 11607 NW 48 LN, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 6625 Miami Lakes Drive, Suite 240, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2018-01-17 6625 Miami Lakes Drive, Suite 240, Miami Lakes, FL 33014 No data
AMENDMENT 2011-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State