Search icon

CLASSIC CHAMBER CONCERTS, INC.

Company Details

Entity Name: CLASSIC CHAMBER CONCERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 59-3459770
Address: 3838 Tamiami Trail N, 200, Naples, FL 34103
Mail Address: P.O. BOX 7854, NAPLES, FL 34101
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Marrie, Christopher Agent 3838 Tamiami Trail N, 200, Naples, FL 34103

Chairman

Name Role Address
Lonsway, Francis Chairman 12863 Carrington Circle, Unit 204 Naples, FL 34105

Vice Chairman

Name Role Address
Isserlis, Judy Vice Chairman 410 Flagship Drive, Unit 704 Naples, FL 34108

Treasurer

Name Role Address
Marrie, Christopher Treasurer 3838 Tamiami Trail North, Naples, FL 34103

Secretary

Name Role Address
Uek, Robert Secretary 536 Tierra Mar Lane E, Naples, FL 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 3838 Tamiami Trail N, 200, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 3838 Tamiami Trail N, 200, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2017-10-06 3838 Tamiami Trail N, 200, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2017-10-06 Marrie, Christopher No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 1997-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State