Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTH PORT SYMPHONY, INC.

Filing Information
N00950 59-2454986 01/17/1984 FL ACTIVE AMENDMENT AND NAME CHANGE 06/06/2011 NONE
Principal Address
6400 W PRICE BLVD
NORTH PORT, FL 34286

Changed: 03/11/2018
Mailing Address
7363 Spring Haven Dr
NORTH PORT, FL 34287

Changed: 04/17/2019
Registered Agent Name & Address Alegria, Michael
7363 Spring Haven Dr
NORTH PORT, FL 34287

Name Changed: 04/17/2019

Address Changed: 04/17/2019
Officer/Director Detail Name & Address

Title ARTISTIC DIRECTOR

ROMANSKI, ROBERT
11705 Boyette Road.
521
Riverview, FL 33569

Title Executive Director

Alegria, Michael
7363 Spring Haven Dr
North Port, FL 34287

Title Secretary

Edwards, Piilani
7531 Mizner Reserve Ct.
Lakewood Ranch, FL 34202

Title VP

Owens, Chris
2197 Rolling Road
North Port, FL 34288

Title Trustee

Weeks, Lois
1378 Vermeer Drive
Nokomis, FL 34275

Title Trustee

Getty, Lori
6400 W PRICE BLVD
NORTH PORT, FL 34286

Title President

Karpathy, Kathleen
7013 Woodside Oaks Circle
Sarasota, FL 34231

Title Treasurer

Trapp, Kenneth
7013 Woodside Oaks
Sarasota, FL 34231

Title Trustee

Bogie, Erin
1091 Ohana Way
Apt 206
North Port, FL 34289

Title Trustee

MARREN, SHAWN
POX 102
Englewood, FL 34295

Title Trustee

GARRITY, KATHY
9367 Hawk Nest Lane
North Port, FL 34287

Annual Reports
Report YearFiled Date
2023 04/25/2023
2024 01/27/2024
2024 04/15/2024

Document Images
04/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
09/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
08/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/11/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
05/13/2016 -- ANNUAL REPORT View image in PDF format
11/04/2015 -- Reg. Agent Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
06/06/2011 -- Amendment and Name Change View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- REINSTATEMENT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format