Entity Name: | SANIBEL MUSIC FESTIVAL, 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: | 21 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2013 (12 years ago) |
Document Number: | N24452 |
FEI/EIN Number |
650032845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1633 Periwinkle Way Ste B, Sanibel, FL, 33957, US |
Mail Address: | 1633 Periwinkle Way Ste B, Sanibel, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE JANA | Director | 16818 On Par Blvd, Ft Myers, FL, 33908 |
ORRELL NINA | Vice President | 1662 Serenity Lane, Sanibel, FL, 33957 |
Senerat Vasanta | Director | 1633 Periwinkle Way Ste B, Sanibel, FL, 33957 |
GARRETT GLORIA | Director | 1343 Pelican Rd, Sanibel, FL, 33957 |
Conrad Roberta | Secretary | 411 Lagoon Drive, Sanibel, FL, 33957 |
Steele Sheryl | Director | 949 Kings Crown Drive, Sanibel, FL, 33957 |
SIMMONS O'HALLORAN | Agent | 1633 PERIWINKLE WAY, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-22 | SIMMONS, O'HALLORAN | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 1633 Periwinkle Way Ste B, Sanibel, FL 33957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 1633 Periwinkle Way Ste B, Sanibel, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 1633 PERIWINKLE WAY, Suite A, SANIBEL, FL 33957 | - |
PENDING REINSTATEMENT | 2013-04-10 | - | - |
REINSTATEMENT | 2013-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 1994-04-07 | SANIBEL MUSIC FESTIVAL, INC. | - |
AMENDMENT | 1988-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State