Entity Name: | SILVERTONES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Aug 2013 (11 years ago) |
Document Number: | N13000007556 |
FEI/EIN Number | 80-0941812 |
Address: | 1111 S Lakemont Ave, Winter Park, FL, 32792, US |
Mail Address: | 1111 S Lakemont Ave, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halterman Stanley M | Agent | 1111 S Lakemont Ave, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
Halterman Stanley M | Treasurer | 1111 S Lakemont Ave, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
Fry Susan Preside | President | 692 Venture Ct, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Janke Paul Vise Pr | Vice President | 2400 Sterling Cr Pkwy, Oviedo, FL, 32766 |
Name | Role | Address |
---|---|---|
Frahn Carol | Secy | 270 Frances Cir, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 1111 S Lakemont Ave, 820, Winter Park, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1111 S Lakemont Ave, 820, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 1111 S Lakemont Ave, 820, Winter Park, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | Halterman, Stanley M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State