Search icon

SOUTH FLORIDA MUSICIANS' ASSOCIATION, LOCAL 655, INC.

Company Details

Entity Name: SOUTH FLORIDA MUSICIANS' ASSOCIATION, LOCAL 655, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 1998 (27 years ago)
Document Number: N98000002903
FEI/EIN Number 590358930
Address: 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308, US
Mail Address: 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hawley Kendra Agent 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
APANA JEFFREY Secretary 1609 NE 17 ST, FORT LAUDERDALE, FL, 33305

Treasurer

Name Role Address
APANA JEFFREY Treasurer 1609 NE 17 ST, FORT LAUDERDALE, FL, 33305

Vice President

Name Role Address
fuller karen Vice President 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
aron elizabeth Director 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308
Corey Matt Director 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308
proctor andrew Director 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308

President

Name Role Address
hawley kendra President 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900045 PALM BEACH OPERA ORCHESTRA MUSICIANS ASSOCIATION ACTIVE 2008-03-25 2028-12-31 No data 1915 NE 45TH STREET, SUITE 105, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Hawley, Kendra No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2017-01-09 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1915 NE 45th St Suite 105, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State