Entity Name: | SANFORD JAZZ 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: | 27 May 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2011 (14 years ago) |
Document Number: | N93000002493 |
FEI/EIN Number |
593193362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 Park Dr, Casselberry, FL, 32707, US |
Mail Address: | 1240 Park Dr, Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER DAVE | President | 1240 Park Dr, Casselberry, FL, 32707 |
FOY JAMES | Vice President | 437 HYACINTH CT #103, ALTAMONTE SPRINGS, FL, 32714 |
BRODY JEFFREY H | Treasurer | 5519 FOREST OAK POINT, SANFORD, FL, 32771 |
WHITE RUSSELL | Secretary | 1312 E FRENCH AVE, ORANGE CITY, FL, 32763 |
SCHENKEL MARK | Director | 1025 EASTERN WAY, ORLANDO, FL, 32804 |
ROGERS WILL | Director | 6354 MARLBURY DRIVE, ORLANDO, FL, 32819 |
BRODY JEFF | Agent | 5519 FOREST OAK POINT, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 5519 FOREST OAK POINT, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1240 Park Dr, Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2013-09-23 | 1240 Park Dr, Casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-23 | BRODY, JEFF | - |
NAME CHANGE AMENDMENT | 2011-04-25 | SANFORD JAZZ ENSEMBLE INC. | - |
AMENDMENT | 1993-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State