Entity Name: | TSENOV CHAMBER ENSEMBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N18000007036 |
FEI/EIN Number | 46-5052557 |
Address: | 4502 Ditmars Blvd, Astoria, NY, 11105, US |
Mail Address: | P.O. Box 230665, New York, NY, 10023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSENOV GUERGUAN | Agent | 1088 VILLA LANE, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
TSENOV GUERGUAN | President | 1088 VILLA LANE, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
TSENOV GUERGUAN | Treasurer | 1088 VILLA LANE, APOPKA, FL, 32712 |
ZLATINOVA-TSENOV DILYANA | Treasurer | 1088 VILLA LANE, APOPKA, FL, 32712 |
GONZALEZ CHRISTINA S | Treasurer | 73 GROVE ST, LYNBROOK, NY, 11563 |
SALZMAN STEPHEN | Treasurer | ONE LANDMARK SQUARE STE 650, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
SALZMAN DOBRINKA | BC | 44 W BROTHER DR, GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
GONZALEZ CHRISTINA S | Secretary | 73 GROVE ST, LYNBROOK, NY, 11563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 4502 Ditmars Blvd, #221, Astoria, NY 11105 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 4502 Ditmars Blvd, #221, Astoria, NY 11105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 1088 VILLA LANE, # 74, APOPKA, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-08 |
Domestic Non-Profit | 2018-06-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State