Search icon

THE FORT LAUDERDALE CHILDREN'S THEATRE, INC. - Florida Company Profile

Company Details

Entity Name: THE FORT LAUDERDALE CHILDREN'S THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 1959 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 1983 (41 years ago)
Document Number: 700192
FEI/EIN Number 590756789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3501 Davie Rd, Building 5-101, Broward College, Davie, FL, 33314, US
Mail Address: 3501 Davie Rd, Building 5-101, Broward College, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Formica Sasha Secretary 708 SE 15th Street, Unit 8, Fort Lauderdale, FL, 33316
ERLICK JANET L President 321 Jacaranda Dr, Plantation, FL, 33324
Goldstein Gregg Chairman 2160 NW 123rd Avenue, Plantation, FL, 33323
Brydon Joseph Treasurer 654 SW 168th Way, Pembroke Pines, FL, 33027
MURPHY WILL Agent 601 South Federal Hwy., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076863 FLORIDA CHILDREN'S THEATRE ACTIVE 2016-08-01 2026-12-31 - 3501 DAVIE ROAD, BUILDING 5-101, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3501 Davie Rd, Building 5-101, Broward College, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-01-26 3501 Davie Rd, Building 5-101, Broward College, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 601 South Federal Hwy., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2001-03-21 MURPHY, WILL -
AMENDMENT 1983-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956777306 2020-04-28 0455 PPP 2542B EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63874.81
Loan Approval Amount (current) 63874.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 12
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64429.56
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State