Search icon

ALL FLORIDA YOUTH ORCHESTRA, INCORPORATED

Company Details

Entity Name: ALL FLORIDA YOUTH ORCHESTRA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 1999 (26 years ago)
Document Number: N27603
FEI/EIN Number 65-0063799
Address: 1708 North 40 AVE., HOLLYWOOD, FL 33021
Mail Address: 1708 North 40 AVE., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, MYRNA Agent 10307 NW 70 ST, TAMARAC, FL 33321

Chairman

Name Role Address
WEAVER, MYRA Chairman 1708 N. 40 AVE., HOLLYWOOD, FL 33021

Director

Name Role Address
WEAVER, MYRA Director 1708 N. 40 AVE., HOLLYWOOD, FL 33021
DIXON, MYRNA Director 10307 NW 70TH ST, TAMARAC, FL 33321
JANOSIK, DAWN Director 2067 Oldham Avenue, Deltona, FL 32725

Treasurer

Name Role Address
DIXON, MYRNA Treasurer 10307 NW 70TH ST, TAMARAC, FL 33321

Senior Vice President

Name Role Address
JANOSIK, DAWN Senior Vice President 2067 Oldham Avenue, Deltona, FL 32725

President

Name Role Address
WEAVER, MYRA President 1708 N. 40 AVE., HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028659 FLORIDA YOUTH ORCHESTRA EXPIRED 2010-03-30 2015-12-31 No data 1708 N 40TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-25 1708 North 40 AVE., HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1708 North 40 AVE., HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 1999-04-19 ALL FLORIDA YOUTH ORCHESTRA, INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 10307 NW 70 ST, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 1994-04-05 DIXON, MYRNA No data
REINSTATEMENT 1991-09-16 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
AMENDMENT 1989-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State