Search icon

MELBOURNE CIVIC THEATRE, INC.

Company Details

Entity Name: MELBOURNE CIVIC THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1965 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2010 (14 years ago)
Document Number: 709445
FEI/EIN Number 59-0703162
Address: 817 EAST STRAWBRIDGE AVE, MELBOURNE, FL 32901
Mail Address: 817 EAST STRAWBRIDGE AVE, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Girard, Peggy Agent 817 EAST STRAWBRIDGE AVE, MELBOURNE, FL 32901

Secretary

Name Role Address
Hein, Pamela Secretary 2925 N. Hwy. a1a, Indialantic, FL 32903

President

Name Role Address
WOLKING, FRANK President 512 LINCOLN AVE., MELBOURNE, FL 32901

Treasurer

Name Role Address
Hein, Pamela Treasurer 2925 N. Hwy. a1a, Indialantic, FL 32903

Manager

Name Role Address
GIRARD, PEGGY L Manager 535 FERNWOOD AVE, NW PALM BAY, FL 32907

Director

Name Role Address
GIRARD, PEGGY L Director 535 FERNWOOD AVE, NW PALM BAY, FL 32907

Vice President

Name Role Address
Milford, Barbra Vice President 617 Spring Lake Drive, Melbourne, FL 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-30 Girard, Peggy No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 817 EAST STRAWBRIDGE AVE, MELBOURNE, FL 32901 No data
AMENDMENT 2010-09-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 817 EAST STRAWBRIDGE AVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2007-01-06 817 EAST STRAWBRIDGE AVE, MELBOURNE, FL 32901 No data
NAME CHANGE AMENDMENT 1988-06-28 MELBOURNE CIVIC THEATRE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2016-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State