Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CVE/DEERFIELD BEACH SYMPHONY ORCHESTRA, INC.

Filing Information
746020 65-0654490 02/20/1979 FL ACTIVE AMENDMENT AND NAME CHANGE 10/13/1998 NONE
Principal Address
12587 KETTLE RIVER PASS
BOYNTON BEACH, FL 33473

Changed: 03/27/2019
Mailing Address
12587 KETTLE RIVER PASS
BOYNTON BEACH, FL 33473

Changed: 03/27/2019
Registered Agent Name & Address SANDERS, BEVERLY
12587 KETTLE RIVER PASS
BOYNTON BEACH, FL 33473

Name Changed: 03/08/2011

Address Changed: 03/27/2019
Officer/Director Detail Name & Address

Title PD

Cavallo, Trudy
364 Sequoia Lane
Boca Raton, FL 33487

Title TD

Sanders, Beverly
12587 KETTLE RIVER PASS
BOYNTON BEACH, FL 33473

Title SD

Musen , Ellen
12896 Big Bear Bluff
Boynton Beach, FL 33473

Title Director

Heppen, Gail
13317 Alhambra Lake Circle
Delray Beach, FL 33446

Title Director

Palant, Roberta
7426 Greenport Cove
Boynton Beach, FL 33437

Title Director

Schwartz, Marie
7791 Butera Plaza
Delray Beach, FL 33446

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/03/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
10/13/1998 -- Amendment and Name Change View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format