Detail by Entity Name

Florida Not For Profit Corporation

BRANDON BALLET, INC.

Filing Information
N93000004322 59-3215839 09/24/1993 FL ACTIVE REINSTATEMENT 11/19/2001
Principal Address
161 E. BLOOMINGDALE AVE.
BRANDON, FL 33511
Mailing Address
P.O. Box 1291
BRANDON, FL 33509-1291

Changed: 06/16/2020
Registered Agent Name & Address BOCK, ALICE H
4039 PADDLEWHEEL DR.
BRANDON, FL 33511

Name Changed: 05/01/1996

Address Changed: 05/01/1996
Officer/Director Detail Name & Address

Title Treasurer

Thacker, Mary Ellen
941 Wicketrun Drive
Brandon, FL 33510

Title Secretary

Bird, Carolyn
302 Yellow Birch Loop
Brandon, FL 33511

Title President

HARDCASTLE, KRISTIE
3159 BEAVER POND DR
VALRICO, FL 33596

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 01/18/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
02/28/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
04/19/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
11/19/2001 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- Off/Dir Resignation View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- NAME CHANGE View image in PDF format
09/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
08/02/1995 -- ANNUAL REPORT View image in PDF format