Search icon

CMS BAND AND ORCHESTRA BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: CMS BAND AND ORCHESTRA BOOSTERS, 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: 13 Oct 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: N16000010088
FEI/EIN Number 81-3986725

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

Address: 1724 S. Manhattan Ave, Tampa, FL, 33629, US
Mail Address: 1724 S. Manhattan Ave, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delaney Blake Treasurer 1724 S. Manhattan Ave, Tampa, FL, 33629
Corbett Arianne President 1724 S. Manhattan Ave, Tampa, FL, 33629
Shapiro Kisa Secretary 1724 S. Manhattan Ave, Tampa, FL, 33629
Sandoval Roger Assi 1724 S. Manhattan Avenue, Tampa, FL, 33629
Shapiro Kisa Agent 1724 S. Manhattan Avenue, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-05 Shapiro, Kisa -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 1724 S. Manhattan Avenue, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1724 S. Manhattan Ave, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-04-25 1724 S. Manhattan Ave, Tampa, FL 33629 -
AMENDMENT AND NAME CHANGE 2020-06-22 CMS BAND AND ORCHESTRA BOOSTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-01
Amendment and Name Change 2020-06-22
ANNUAL REPORT 2019-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State