Search icon

CULTURAL PARK THEATRE COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CULTURAL PARK THEATRE COMPANY, 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: 05 Jul 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2015 (10 years ago)
Document Number: 711125
FEI/EIN Number 591155302

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

Address: CULTURAL PARK THEATRE, 528 CULTURAL PARK BLVD, CAPE CORAL, FL, 33990, US
Mail Address: CULTURAL PARK THEATRE, 528 CULTURAL PARK BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES SUZANNE 1ST 505 SE 30TH TERRACE, CAPE CORAL, FL, 33904
Murray Christopher President 8611 Juneau Court, St James City, FL, 33956
LEROY LAURA Treasurer 1202 SW 36TH STREET, CAPE CORAL, FL, 33914
EMLING DEBORAH Reco 609 SE 19TH COURT, Cape Coral, FL, 33990
STRUM LAURIE Corr 560 SE 33RD ST, Cape Coral, FL, 33904
STAFFORD JANICE 2ND 1103 SE 8TH TERRACE, CAPE CORAL, FL, 33990
LEROY LAURA Agent 528 CULTURAL PARK BLVD, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 LEROY, LAURA -
CHANGE OF MAILING ADDRESS 2023-04-27 CULTURAL PARK THEATRE, 528 CULTURAL PARK BLVD, CAPE CORAL, FL 33990 -
AMENDMENT 2015-11-04 - -
AMENDMENT 2013-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 528 CULTURAL PARK BLVD, CAPE CORAL, FL 33990 -
REINSTATEMENT 2004-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-12-07 CULTURAL PARK THEATRE COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-01-21 CULTURAL PARK THEATRE, 528 CULTURAL PARK BLVD, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30232.00
Total Face Value Of Loan:
30232.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30232.07
Total Face Value Of Loan:
30232.07

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30232.07
Current Approval Amount:
30232.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30531.03
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30232
Current Approval Amount:
30232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30381.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State