Search icon

DUNEDIN MUSIC SOCIETY, INC.

Company Details

Entity Name: DUNEDIN MUSIC SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 2016 (8 years ago)
Document Number: N16000011897
FEI/EIN Number 814686841
Address: 1497 Main St, Dunedin, FL, 34698, US
Mail Address: 1497 Main St, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Craig Marianne Agent 1497 Main St, Dunedin, FL, 34698

Vice Chairman

Name Role Address
Michaels Jeff Vice Chairman 1497 Main St, Dunedin, FL, 34698

Chairman

Name Role Address
Raymond Meredith Chairman 1497 Main St, Dunedin, FL, 34698

Secretary

Name Role Address
Longen Julie Secretary 1497 Main Street, Dunedin, FL, 34698

Othe

Name Role Address
Heburn Donna Othe 1497 Main Street, Dunedin, FL, 34698
Craig Marianne Othe 1497 Main St, Dunedin, FL, 34698

Treasurer

Name Role Address
Grube Anja Treasurer 1497 Main St, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117413 PINELLAS COMMUNITY BAND ACTIVE 2022-09-17 2027-12-31 No data 1497 MAN ST #189, DUNEDIN, FL, 34698
G20000158418 FLORIDA SYMPHONIC WINDS ACTIVE 2020-12-14 2025-12-31 No data 1497 MAIN ST #189, DUNEDIN, FL, 34698
G18000113609 RHYTHM KINGS EXPIRED 2018-10-19 2023-12-31 No data 12211 WALSINGHAM ROAD, LARGO, FL, 33778
G18000009692 DUNEDIN CONCERT BAND EXPIRED 2018-01-18 2023-12-31 No data 12211 WALSINGHAM ROAD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Craig, Marianne No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1497 Main St, 189, Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 1497 Main St, 189, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2020-03-31 1497 Main St, 189, Dunedin, FL 34698 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-25
Domestic Non-Profit 2016-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State