Search icon

SOUTH FLORIDA SYMPHONY ORCHESTRA, INC.

Company Details

Entity Name: SOUTH FLORIDA SYMPHONY ORCHESTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: N97000004824
FEI/EIN Number 650846695
Address: 441 NE 5th Avenue Suite 3, Fort Lauderdale, FL, 33301, US
Mail Address: 441 NE 5th Avenue Suite 3, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA SYMPHONY ORCHESTRA INC 401(K) PLAN 2023 650846695 2024-06-20 SOUTH FLORIDA SYMPHONY ORCHESTRA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711100
Sponsor’s telephone number 9545949328
Plan sponsor’s address 2201 WILTON DR, STE 12, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA SYMPHONY ORCHESTRA INC 401(K) PLAN 2022 650846695 2023-07-11 SOUTH FLORIDA SYMPHONY ORCHESTRA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711100
Sponsor’s telephone number 9545949328
Plan sponsor’s address 2201 WILTON DR, STE 12, WILTON MANORS, FL, 33305

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SELZER JEFFREY ESQ. Agent 2550 NE 15TH AVENUE, FORT LAUDERDALE, FL, 33305

President

Name Role Address
LORBER JACQUELINE President 2201 WILTON DRIVE,, WILTON MANORS, FL, 33305

Director

Name Role Address
Alfonso Sebrina Director 2201 WILTON DRIVE,, WILTON MANORS, FL, 33305
Charles Green Director 20110 W. Dixie Hwy, Miami, FL, 33180
Richter Miriam Director 2312 Wilton Dr., Wilton Manors, FL, 33305
T.J. Walsh Director 100 SE 3rd Ave., Fort Lauderdale, FL, 33394

Chairman

Name Role Address
LANE CHUCK Chairman 1732 NE 17TH AVENUE, FT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185322 SOUTH FLORIDA SYMPHONY ORCHESTRA EXPIRED 2009-12-16 2014-12-31 No data 221 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 441 NE 5th Avenue Suite 3, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-07-11 441 NE 5th Avenue Suite 3, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2550 NE 15TH AVENUE, FORT LAUDERDALE, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 SELZER, JEFFREY, ESQ. No data
AMENDMENT AND NAME CHANGE 2014-07-24 SOUTH FLORIDA SYMPHONY ORCHESTRA, INC. No data
AMENDMENT 2014-05-06 No data No data
AMENDMENT 2008-10-06 No data No data
AMENDMENT 1999-04-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State