Entity Name: | CLASSIC CHAMBER CONCERTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 1997 (28 years ago) |
Date of dissolution: | 24 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2020 (4 years ago) |
Document Number: | N97000002111 |
FEI/EIN Number |
593459770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3838 Tamiami Trail N, Naples, FL, 34103, US |
Mail Address: | P.O. BOX 7854, NAPLES, FL, 34101, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lonsway Francis | Chairman | 12863 Carrington Circle, Naples, FL, 34105 |
Isserlis Judy | Vice Chairman | 410 Flagship Drive, Naples, FL, 34108 |
Marrie Christopher | Treasurer | 3838 Tamiami Trail North, Naples, FL, 34103 |
Uek Robert | Secretary | 536 Tierra Mar Lane E, Naples, FL, 34108 |
Marrie Christopher | Agent | 3838 Tamiami Trail N, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-05 | 3838 Tamiami Trail N, 200, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 3838 Tamiami Trail N, 200, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2017-10-06 | 3838 Tamiami Trail N, 200, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | Marrie, Christopher | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 1997-09-23 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-11-24 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-05-31 |
AMENDED ANNUAL REPORT | 2017-10-06 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-07 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State