Search icon

THE ORLANDO PHILHARMONIC ORCHESTRA, INC.

Company Details

Entity Name: THE ORLANDO PHILHARMONIC ORCHESTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: N42601
FEI/EIN Number 59-3058884
Mail Address: 425 N BUMBY AVE, ORLANDO, FL 32803
Address: 425 N Bumby Ave, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Bharne, Karina Agent 425 N BUMBY AVE, ORLANDO, FL 32803

Treasurer

Name Role Address
Milligan, Deric Treasurer 425 N Bumby Ave, ORLANDO, FL 32803

Secretary

Name Role Address
Kellogg, Lawrence Secretary 425 N Bumby Ave, ORLANDO, FL 32803

President

Name Role Address
Lynch, Melody B President 425 N Bumby Ave, ORLANDO, FL 32803

Vice President

Name Role Address
Azzolini, Priscilla Vice President 425 N Bumby Ave, ORLANDO, FL 32803

Chief Executive Officer

Name Role Address
Bharne, Karina Chief Executive Officer 425 N Bumby Ave, ORLANDO, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045746 FRIENDS OF THE ORLANDO PHILHARMONIC ORCHESTRA ACTIVE 2018-04-09 2028-12-31 No data 425 N. BUMBY AVE, ATTN: DIANA SISLEY, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Bharne, Karina No data
AMENDMENT 2024-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 425 N Bumby Ave, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2016-04-28 425 N Bumby Ave, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 425 N BUMBY AVE, ORLANDO, FL 32803 No data
NAME CHANGE AMENDMENT 1998-09-08 THE ORLANDO PHILHARMONIC ORCHESTRA, INC. No data
AMENDMENT 1995-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
Amendment 2024-03-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State