Search icon

OPERAWORKS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OPERAWORKS, 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: 03 Mar 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2004 (20 years ago)
Document Number: N25195
FEI/EIN Number 592884120

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

Address: 12611 Henzie Place, Granada HIll, CA, 91344, US
Mail Address: 16911 San Fernando Mission Blvd., #215, Granada Hills, CA, 91344, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OPERAWORKS, INC., ILLINOIS CORP_73832462 ILLINOIS

Key Officers & Management

Name Role Address
Alongi Phil Chairman 16911 San Fernando Mission Blvd., Granada Hills, CA, 91344
Francalangia Amalia Secretary 16911 San Fernando Mission Blvd., Granada Hills, CA, 91344
Martinez-Turano Alexandra Director 16911 San Fernando Mission Blvd., Granada Hills, CA, 91344
Irvin Michael Treasurer 16911 San Fernando Mission Blvd., Granada Hills, CA, 91344
MILLER KATHLEEN Agent 2203 VIA TUSCANY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-17 12611 Henzie Place, Granada HIll, CA 91344 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 12611 Henzie Place, Granada HIll, CA 91344 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 2203 VIA TUSCANY, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-03-25 MILLER, KATHLEEN -
CANCEL ADM DISS/REV 2004-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1988-09-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State