Search icon

LINDA DIAMOND DANCE ENSEMBLE, INC.

Headquarter

Company Details

Entity Name: LINDA DIAMOND DANCE ENSEMBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 58-1885405
Address: 6174 Lake Hibiscus Drive, Delray Beach, FL 33484
Mail Address: BOX 1036, WOODSTOCK, NY 12498
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LINDA DIAMOND DANCE ENSEMBLE, INC., NEW YORK 2322219 NEW YORK

Agent

Name Role Address
Sharbani, Claudine Agent 6174 Lake Hibiscus Drive, Delray Beach, FL 33484

Treasurer

Name Role Address
DIAMOND, LINDA Treasurer BOX 1036, WOODSTOCK, NY 12498

Director

Name Role Address
DIAMOND, LINDA Director BOX 1036, WOODSTOCK, NY 12498
Diamond, Linda Director BOX 1036, WOODSTOCK, NY 12498
CALVO, FORTUNA Director 888 5TH AVE, NYC, NY 10022
MOZMAN, MARIA Director 259 CLIFTON PLACE, BROOKLYN, NY 11216

Chief Executive Officer

Name Role Address
Sharbani, Claudine, Ms. Chief Executive Officer 6174 Lake, Hibiscus Drive Delray Beach, FL 33484

Board of Directors and Music Director

Name Role Address
Desisto, Tom Board of Directors and Music Director BOX 1036, WOODSTOCK, NY 12498

Board of Directors Member

Name Role Address
Lechner, Judy Board of Directors Member BOX 1036, WOODSTOCK, NY 12498

CHAIRMAN of the BOARD

Name Role Address
Desisto, TOM CHAIRMAN of the BOARD 40, Tanglewood Lane West Hurley, NY 12491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 Sharbani, Claudine No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 6174 Lake Hibiscus Drive, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 6174 Lake Hibiscus Drive, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2003-01-17 6174 Lake Hibiscus Drive, Delray Beach, FL 33484 No data
REINSTATEMENT 1998-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State