Search icon

PLATINUM SHOW CHORUS OF SWEET ADELINES INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: PLATINUM SHOW CHORUS OF SWEET ADELINES INTERNATIONAL, 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: 14 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: N12000005949
FEI/EIN Number 23-7399478

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

Address: 175 Satellite Avenue, Satellite Beach, FL, 32937, US
Mail Address: 175 Satellite Avenue, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis Kathleen A President 1767 Bluebird Ct, Melbourne, FL, 329354550
Arsenault Patricia M Treasurer 175 Satellite Avenue, Satellite Beach, FL, 32937
Arsenault Patricia M Agent 175 Satellite Avenue, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066946 PLATINUM SHOW CHORUS EXPIRED 2014-06-27 2024-12-31 - PO BOX 061471, PALM BAY, FL, 32906

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 175 Satellite Avenue, Satellite Beach, FL 32937 -
AMENDMENT 2021-09-03 - -
CHANGE OF MAILING ADDRESS 2021-09-03 175 Satellite Avenue, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 175 Satellite Avenue, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Arsenault, Patricia M -
NAME CHANGE AMENDMENT 2016-08-17 PLATINUM SHOW CHORUS OF SWEET ADELINES INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-26
Amendment 2021-09-03
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-06

Date of last update: 03 May 2025

Sources: Florida Department of State