Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALHAMBRA MUSIC, INC.

Filing Information
N95000000268 65-0565230 01/19/1995 FL ACTIVE REINSTATEMENT 10/10/2009
Principal Address
1015 Country Club Prado
CORAL GABLES, FL 33134

Changed: 01/26/2015
Mailing Address
5794 SW 40th Street
PMB 189
Miami, FL 33155

Changed: 02/26/2024
Registered Agent Name & Address HAUSER, HELEN ESQ
1015 Country Club Prado
CORAL GABLES, FL 33134

Name Changed: 07/27/2005

Address Changed: 01/26/2015
Officer/Director Detail Name & Address

Title Director

DeLeon, Carolyn
5794 SW 40th Street
PMB 189
MIAMI, FL 33155

Title COO

HAUSER, HELEN A
1015 Country Club Prado
CORAL GABLES, FL 33134

Title T/D

COPELAND, JANET
824 CORTEZ STREET
CORAL GABLES, FL 33134

Title Director

Clavelo, Kelvin
5794 SW 40th Street
PMB 189
Miami, FL 33155

Title President, Director

Neal, August
2431 Tigertail Avenue
Coconut Grove, FL 33133

Title VP, Director

Yeargin, Joe
7145 SW 117th Avenue
Miami, FL 33183

Title Director

Leone, Matt
10759 SW 104th St
Miami, FL 33176

Title Director

Yen, Pamela
14211 SW 97th Terr.
Miami, FL 33186

Title Secretary, Director

Albornoz, Javier
5550 SW 70th Pl S
Miami, FL 33155

Title Director

Nicholson, Carol Naveira
3635 Loquat Avenue
Miami, FL 33133

Title Director

Camejo, Sophia
11211 N. Kendall Dr,
Apt. B106
Miami, FL 33176

Title Director

Tria, Barbara
500 S. Dixie Hwy
Coral Gables, FL 33146

Title Director

Smith, Ruth
5794 SW 40th Street
PMB 189
Miami, FL 33155

Title Director

Popov, Vladimir
5794 SW 40th Street
PMB 189
Miami, FL 33155

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/13/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
06/02/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
08/05/2014 -- ANNUAL REPORT View image in PDF format
05/31/2013 -- ANNUAL REPORT View image in PDF format
07/10/2012 -- ANNUAL REPORT View image in PDF format
08/17/2011 -- ANNUAL REPORT View image in PDF format
06/08/2010 -- ANNUAL REPORT View image in PDF format
10/10/2009 -- REINSTATEMENT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- Reg. Agent Change View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- REINSTATEMENT View image in PDF format
07/27/2005 -- Reg. Agent Change View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format