Entity Name: | LINDA DIAMOND DANCE ENSEMBLE, 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 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 1998 (26 years ago) |
Document Number: | N36720 |
FEI/EIN Number |
581885405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6174 Lake Hibiscus Drive, Delray Beach, FL, 33484, US |
Mail Address: | BOX 1036, WOODSTOCK, NY, 12498, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LINDA DIAMOND DANCE ENSEMBLE, INC., NEW YORK | 2322219 | NEW YORK |
Name | Role | Address |
---|---|---|
DIAMOND LINDA | Treasurer | BOX 1036, WOODSTOCK, NY, 12498 |
DIAMOND LINDA | Director | BOX 1036, WOODSTOCK, NY, 12498 |
Diamond Linda | Director | BOX 1036, WOODSTOCK, NY, 12498 |
Desisto Tom | Boar | BOX 1036, WOODSTOCK, NY, 12498 |
Sharbani Claudine | Agent | 6174 Lake Hibiscus Drive, Delray Beach, FL, 33484 |
CALVO FORTUNA | Director | 888 5TH AVE, NYC, NY, 10022 |
MOZMAN MARIA | Director | 259 CLIFTON PLACE, BROOKLYN, NY, 11216 |
Sharbani Claudine Ms. | Chief Executive Officer | 6174 Lake Hibiscus Drive, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Sharbani, Claudine | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 6174 Lake Hibiscus Drive, Delray Beach, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 6174 Lake Hibiscus Drive, Delray Beach, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2003-01-17 | 6174 Lake Hibiscus Drive, Delray Beach, FL 33484 | - |
REINSTATEMENT | 1998-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State