Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SYMPHONETTES, INC.

Filing Information
768332 65-0416965 05/09/1983 FL ACTIVE AMENDMENT 09/13/2010 NONE
Principal Address
288 Aragon Avenue
2nd Floor
Suite D
CORAL GABLES, FL 33134

Changed: 08/04/2023
Mailing Address
1825 Ponce de Leon Blvd. # 447
CORAL GABLES, FL 33134

Changed: 05/16/2016
Registered Agent Name & Address CORAL GABLES COMMUNITY FOUNDATION
1825 Ponce de Leon Blvd. # 447
CORAL GABLES, FL 33134

Name Changed: 11/20/2015

Address Changed: 05/16/2016
Officer/Director Detail Name & Address

Title President

Perdigon, Emma
288 Aragon Avenue
2nd Floor
Suite D
CORAL GABLES, FL 33134

Title First Vice President

Kaplan, Kenzie
288 Aragon Avenue
2nd Floor
Suite D
CORAL GABLES, FL 33134

Title Second Vice President

Walter, Georgia
288 Aragon Avenue
2nd Floor
Suite D
CORAL GABLES, FL 33134

Title Recording Secretary

Ranawat, Bella
288 Aragon Avenue
2nd Floor
Suite D
CORAL GABLES, FL 33134

Title Correcponding Secretary

Hansen, Lucy
288 Aragon Avenue
2nd Floor
Suite D
CORAL GABLES, FL 33134

Title Treasurer

Fernandez, Alana
288 Aragon Avenue
2nd Floor
Suite D
CORAL GABLES, FL 33134

Title FISCAL SPONSOR

THE CORAL GABLES COMMUNITY FOUNDATION
1825 Ponce de Leon Blvd. # 447
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 05/16/2022
2023 08/04/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
08/04/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
05/09/2019 -- ANNUAL REPORT View image in PDF format
06/14/2018 -- ANNUAL REPORT View image in PDF format
06/30/2017 -- ANNUAL REPORT View image in PDF format
05/16/2016 -- ANNUAL REPORT View image in PDF format
11/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
09/13/2010 -- Amendment View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
07/20/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/22/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
12/29/2000 -- Reg. Agent Change View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
08/18/1999 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
11/16/1998 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
07/15/1997 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/13/1995 -- ANNUAL REPORT View image in PDF format