Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YOUNG PATRONESSES OF THE OPERA, INC.

Filing Information
N01505 59-2376906 02/17/1984 FL ACTIVE REINSTATEMENT 04/02/1998
Principal Address
8390 NW 25th St
MIAMI, FL 33122-1504

Changed: 04/22/2022
Mailing Address
16020 SW 77th Avenue
Palmetto Bay, FL 33157

Changed: 04/22/2022
Registered Agent Name & Address LOTT, LESLIE
C/O LOTT & FISCHER, PL
255 Aragon Ave.
3rd Floor
CORAL GABLES, FL 33134

Name Changed: 09/17/2015

Address Changed: 06/27/2019
Officer/Director Detail Name & Address

Title President

Alfonso, Marta
8401 SW 53rd Avenue
Miami, FL 33143

Title Recording Secretary

Feldman, Katherine
715 Palermo Avenue
Coral Gables, FL 33134

Title Corresponding Secretary

Schmied, Beate
Luzerrnerstrasse 30
Weggis 6353 CH

Title Financial Secretary

Fateeva, Anna
900 Brickell Key Blvd
#2404
Miami, FL 33131

Title Treasurer

Perez, Maria Elena
12824 SW 48th Terrace
Miami, FL 33175

Title VP

Mathieson, Karen
12000 N. Bayshore Drive
#104
North Miami, FL 33181

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/24/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
08/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/11/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2016 -- ANNUAL REPORT View image in PDF format
09/17/2015 -- Reg. Agent Change View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
10/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
05/11/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- Reg. Agent Change View image in PDF format
07/09/2010 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
04/02/2006 -- ANNUAL REPORT View image in PDF format
05/12/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- REINSTATEMENT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format