Search icon

ORANGE BLOSSOM COUNTRY MUSIC ASSOCIATION, INC.

Company Details

Entity Name: ORANGE BLOSSOM COUNTRY MUSIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (14 years ago)
Document Number: N97000006895
FEI/EIN Number 593479706
Address: 2004 Gloria Circle N. E., Palm Bay, FL, 32905, US
Mail Address: 977 Ada Ave, Muskegon, MI, 49442, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LAVERTU BEVERLY E Agent 977 Ada Ave, Muskegon, FL, 49442

Chief Executive Officer

Name Role Address
LAVERTU BEVERLY Chief Executive Officer 977 Ada Ave., Muskegon, MI, 49442

Secretary

Name Role Address
Winters Thomas D Secretary 977 Ada Ave, Muskegon, MI, 49442

Treasurer

Name Role Address
McDonald Donna Mrs. Treasurer .4955 Cedar Oak WAy, Sarasota , Florida, FL, 34233

Member

Name Role Address
Grimmett JR Member 7704 Rusty Hook Ct, Hudson, FL, 34667

President

Name Role Address
Handscome Tina S President 2004 Gloria Circle N. E., Palm Bay, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094296 FIRST COAST COUNTRY & GOSPEL MUSIC ASSOCIATION EXPIRED 2011-09-23 2016-12-31 No data 3020 JOE JOHNS RD, MIDDLEBURG, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 4955 Cedar Oak Way, Sarasota, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 977 Ada Ave, Muskegon, FL 49442 No data
CHANGE OF MAILING ADDRESS 2015-03-31 4955 Cedar Oak Way, Sarasota, FL 34233 No data
REINSTATEMENT 2010-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-22 LAVERTU, BEVERLY EMS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2005-06-02 No data No data
REINSTATEMENT 2001-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State