Search icon

HEART & SOUND, INC. - Florida Company Profile

Company Details

Entity Name: HEART & SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: N11000003345
FEI/EIN Number 275056454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31701 State Road 44, Eustis, FL, 32736, US
Mail Address: 31701 State Road 44, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daleus Regine President 31701 State Road 44, Eustis, FL, 32736
Daleus Regine Director 31701 State Road 44, Eustis, FL, 32736
LEDAN DOMINIQUE Y Vice President 31701 State Road 44, Eustis, FL, 32736
LEDAN DOMINIQUE Y Secretary 31701 State Road 44, Eustis, FL, 32736
LEDAN DOMINIQUE Y Treasurer 31701 State Road 44, Eustis, FL, 32736
LEDAN DOMINIQUE Y Director 31701 State Road 44, Eustis, FL, 32736
GEBRULIEN BITHJA E Treasurer 1025 S. Center St., Eustis, FL, 32726
GEBRULIEN BITHJA E Director 1025 S. Center St., Eustis, FL, 32726
DALEUS REGINE Agent 31701 State Road 44, Eustis, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084228 TALENTS PRODUCTION MUSIC SCHOOL EXPIRED 2016-08-09 2021-12-31 - 333 W. MAIN ST., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 31701 State Road 44, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2023-04-28 31701 State Road 44, Eustis, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 31701 State Road 44, Eustis, FL 32736 -
AMENDMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
Amendment 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State