Entity Name: | VERO BEACH CHORAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Oct 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jul 2011 (14 years ago) |
Document Number: | N11616 |
FEI/EIN Number | 59-2637052 |
Address: | 520 Royal Palm Blvd, VERO BEACH, FL 32960 |
Mail Address: | 520 Royal Palm Blvd, VERO BEACH, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alexander, Joanne E | Agent | 455 39th Ct, VERO BEACH, FL 32968 |
Name | Role | Address |
---|---|---|
Larsson, Roberta | Director | 520 Royal Palm Blvd, VERO BEACH, FL 32960 |
Gardner, Bradford | Director | 520 Royal Palm Blvd, VERO BEACH, FL 32960 |
Sherman, Lee | Director | PO Box 7, VERO BEACH, FL 32961 |
Name | Role | Address |
---|---|---|
Larsson, Roberta | President | 520 Royal Palm Blvd, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
Gardner, Bradford | Treasurer | 520 Royal Palm Blvd, VERO BEACH, FL 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-26 | 520 Royal Palm Blvd, VERO BEACH, FL 32960 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-06 | 520 Royal Palm Blvd, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 455 39th Ct, VERO BEACH, FL 32968 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | Alexander, Joanne E | No data |
NAME CHANGE AMENDMENT | 2011-07-05 | VERO BEACH CHORAL SOCIETY, INC. | No data |
NAME CHANGE AMENDMENT | 2006-06-06 | INDIAN RIVER CHORAL ASSOCIATION, INC. | No data |
REINSTATEMENT | 2000-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1992-04-22 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State