Search icon

HARMONY, INC. - Florida Company Profile

Company Details

Entity Name: HARMONY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMONY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000081654
FEI/EIN Number 593280275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14406 N. 18TH ST., TAMPA, FL, 33613
Mail Address: 533 S HOWARD AVE, 8-018, TAMPA, FL, 33606, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD DAVID K President 533 S HOWARD AVE, #8-018, TAMPA, FL
WHITFIELD DAVID K Secretary 533 S HOWARD AVE, #8-018, TAMPA, FL
WHITFIELD DAVID K Treasurer 533 S HOWARD AVE, #8-018, TAMPA, FL
WHITFIELD DAVID K Agent 533 S HOWARD AVE, #8-018, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-05-14 14406 N. 18TH ST., TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 533 S HOWARD AVE, #8-018, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-06 14406 N. 18TH ST., TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3148378 Corporation Unconditional Exemption 3226 CARPENTARIA DR, NEW SMYRNA, FL, 32168-2495 2014-08
In Care of Name % JOANN CRIMI
Group Exemption Number 6067
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name HARMONY SOUND WAVES

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2024
Beginning of tax period 2024-04-01
End of tax period 2025-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3226 Carpentaria Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name JoAnn Crimi
Principal Officer's Address 3226 Carpentaria Drive, New Smyrna Beach, FL, 32168, US
Website URL harmonysoundwaves.com
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3226 Carpentaria Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name JoAnn Crimi
Principal Officer's Address 3226 Carpentaria Drive, New Smyrna Beach, FL, 32168, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3226 Carpentaria Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name JoAnn Crimi
Principal Officer's Address 3226 Carpentaria Drive, New Smyrna Beach, FL, 32168, US
Website URL harmonysoundwaves.com
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2604 Unity Tree Dr, Edgewater, FL, 32141, US
Principal Officer's Name Jo Ann P Crimi
Principal Officer's Address 2604 Unity Tree Dr, Edgewater, FL, 32141, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2604 Unity Tree Dr, Edgewater, FL, 32141, US
Principal Officer's Name JoAnn Crimi
Principal Officer's Address 2604 Unity Tree Dr, Edgewater, FL, 32141, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2604 Unity Tree Dr, Edgewater, FL, 32141, US
Principal Officer's Name JoAnn Crimi
Principal Officer's Address 2604 Unity Tree Dr, Edgewater, FL, 32141, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2604 Unity Tree Drive, Edgewater, FL, 32141, US
Principal Officer's Name JoAnn Crimi
Principal Officer's Address 2604 Unity Tree Drive, Edgewater, FL, 32141, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S Riverside Dr, Edgewater, FL, 32132, US
Principal Officer's Name Janet Lipscomb
Principal Officer's Address 1304 S Riverside Dr, Edgewater, FL, 32132, US
Website URL Ms.
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S Riverside Drive, Edgewater, FL, 32132, US
Principal Officer's Name Janet Lipscomb
Principal Officer's Address 1304 S Riverside Drive, Edgewater, FL, 32132, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S Riverside Drive, EDGEWATER, FL, 32132, US
Principal Officer's Name Phyllis Fairle
Principal Officer's Address 1500 Magnolia Street, New Smyrna Beach, FL, 32168, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S RIverside Drive, Edgewater, FL, 32132, US
Principal Officer's Name Nancy Graves
Principal Officer's Address 2002 Saxon Drive, New Smyrna Beach, FL, 32169, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2011
Beginning of tax period 2011-12-01
End of tax period 2012-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S Riverside Drive, Edgewater, FL, 32132, US
Principal Officer's Name Aura Daye
Principal Officer's Address 423 LaCoquina, Edgewater, FL, 32141, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2010
Beginning of tax period 2010-12-01
End of tax period 2011-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S RIVERSIDE DRIVE, EDGEWATER, FL, 32132, US
Principal Officer's Name AURA DAYE
Principal Officer's Address 5300 S ATLANTIC AVENUE APT 14406, NEW SMYRNA BEACH, FL, 32169, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2009
Beginning of tax period 2009-12-01
End of tax period 2010-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S Riverside Drive, Edgewater, FL, 32132, US
Principal Officer's Name Nancy Graves
Principal Officer's Address 2002 Saxon Drive, New Smyrna Beach, FL, 32169, US
Organization Name HARMONY INC
EIN 59-3148378
Tax Year 2008
Beginning of tax period 2008-12-01
End of tax period 2009-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1304 S Riverside Drive, Edgewater, FL, 32132, US
Principal Officer's Name Nancy Graves
Principal Officer's Address 2002 Saxon Drive, New Smyrna Beach, FL, 32169, US
82-3990900 Corporation Unconditional Exemption 12802 MAGNOLIA POINTE BLVD, CLERMONT, FL, 34711-5912 2014-08
In Care of Name % MARY ANN CANTWELL
Group Exemption Number 6067
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-11
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Nov
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name UNACCOMPANIED MINORS

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 82-3990900
Tax Year 2023
Beginning of tax period 2023-12-01
End of tax period 2024-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL unaccompaniedminors.org
Organization Name HARMONY INC
EIN 82-3990900
Tax Year 2021
Beginning of tax period 2021-12-01
End of tax period 2022-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Organization Name HARMONY INC
EIN 82-3990900
Tax Year 2020
Beginning of tax period 2020-12-01
End of tax period 2021-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL www.unaccompaniedminors.org
Organization Name HARMONY INC
EIN 82-3990900
Tax Year 2019
Beginning of tax period 2019-12-01
End of tax period 2020-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL www.unaccompaniedminors.org
Organization Name HARMONY INC
EIN 82-3990900
Tax Year 2018
Beginning of tax period 2018-12-01
End of tax period 2019-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL www.unaccompaniedminors.org
Organization Name HARMONY INC
EIN 82-3990900
Tax Year 2017
Beginning of tax period 2017-12-01
End of tax period 2018-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL www.unaccompaniedminors.org
26-2600142 Corporation Unconditional Exemption 3552 LA JOLLA DR, CLERMONT, FL, 34711-6604 2014-08
In Care of Name % ANN KEM
Group Exemption Number 6067
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name SISTER OF SOUND

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-08-15
Revocation Posting Date 2011-07-13

Determination Letter

Final Letter(s) FinalLetter_26-2600142_SISTERSOFSOUNDINC_08082012_01.tif

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2024
Beginning of tax period 2024-04-01
End of tax period 2025-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3552 La Jolla Dr, Clermont, FL, 34711, US
Principal Officer's Name Ann Kem
Principal Officer's Address 3552 La Jolla Dr, Clermont, FL, 34711, US
Website URL www.sistersofsound.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3552 La Jolla Drive, Clermont, FL, 34711, US
Principal Officer's Name Ann Kem
Principal Officer's Address 3552 La Jolla Drive, Clermont, FL, 34711, US
Website URL www.sistersofsound.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3552 La Jolla Drive, Clermont, FL, 34711, US
Principal Officer's Name Ann Kem
Principal Officer's Address 3552 La Jolla Drive, Clermont, FL, 34711, US
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3552 La Jolla Drive, Clermont, FL, 34711, US
Principal Officer's Name Ann Kem
Principal Officer's Address 3552 La Jolla Drive, Clermont, FL, 34711, US
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL www.unaccompaniedminors.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3552 La Jolla Drive, CLERMONT, FL, 347115912, US
Principal Officer's Name Ann Kem
Principal Officer's Address 3552 La Jolla Drive, Clermont, FL, 34711, US
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Cheryl Copeland-Lewis
Principal Officer's Address 267 Vervain Avenue, Davenport, FL, 33837, US
Website URL www.sistersofsound.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1953 Brantley Circle, Clermont, FL, 34711, US
Principal Officer's Name Emily Kurz
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL www.sistersofsound.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 12802 Magnolia Pointe Blvd, Clermont, FL, 34711, US
Website URL www.sistersofsound.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10844 Priebe Rd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 10844 Priebe Rd, Clermont, FL, 34711, US
Website URL www.sistersofsound.org
Organization Name SISTERS OF SOUND INC
EIN 26-2600142
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10844 Priebe Rd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 10844 Priebe Rd, Clermont, FL, 347118664, US
Website URL www.sistersofsound.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10844 Priebe Rd, Clermont, FL, 34711, US
Principal Officer's Name Kristin Gunasekera
Principal Officer's Address 10844 Priebe Rd, Clermont, FL, 34711, US
Website URL www.sistersofsound.org
Organization Name HARMONY INC
EIN 26-2600142
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1953 Brantley Circle, Clermont, FL, 34711, US
Principal Officer's Name Mary Ann Cantwell
Principal Officer's Address 1953 Brantley Circle, Clermont, FL, 34711, US
Website URL www.sistersofsound.org
92-2071175 Corporation Unconditional Exemption 4022 TIBURON BLVD, PACE, FL, 32571-1150 2014-08
In Care of Name % VICKI DOLLHAUSEN TREASURER
Group Exemption Number 6067
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-11
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Nov
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
Sort Name WHITE SANDS A CAPPELLA INC

Determination Letter

Final Letter(s) FinalLetter_92-2071175_WHITESANDSACAPPELLAINC_02272023_00.pdf

Form 990-N (e-Postcard)

Organization Name HARMONY INC
EIN 92-2071175
Tax Year 2023
Beginning of tax period 2023-12-01
End of tax period 2024-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4022 Tiburon Blvd, Pace, FL, 32571, US
Principal Officer's Name Vickie Dollhausen
Principal Officer's Address 6431 Lakeshore Dr, Milton, FL, 32570, US
Website URL White Sands A Cappella, Inc.
Organization Name HARMONY INC
EIN 92-2071175
Tax Year 2022
Beginning of tax period 2022-12-01
End of tax period 2023-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4022 Tiburon Blvd, Pace, FL, 32571, US
Principal Officer's Name Vickie Dollhausen
Principal Officer's Address 6431 Lakeshore Dr, Milton, FL, 32570, US
Website URL https://whitesandsacappella.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State