Search icon

OCALA CIVIC THEATRE, INC. - Florida Company Profile

Company Details

Entity Name: OCALA CIVIC 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: 01 Sep 1966 (59 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: 711426
FEI/EIN Number 237101051

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

Address: 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 34470-5001, US
Mail Address: 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 34470-5001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eastman Jackie Treasurer 13885 SE 47th Street Rd, Ocklawaha, FL, 32179
SMITH HEATHER A Secretary 2632 SE 30TH PL, OCALA, FL, 34471
HENNINGSEN JEANNE OTHE 722 SE 17TH AVE, OCALA, FL, 34471
STEWART ED MD Othe 1515 SE 27TH TER, OCALA, FL, 34471
Pitts Kraig Member 6637 NE 5th Lane, Ocala, FL, 34470
Hilty James President 1906 Clatterbridge Rd, Ocala, FL, 34471
Adel Garry Agent 2930 SE 14th St, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92310000022 OCALA CIVIC THEATRE ACTIVE 1992-11-05 2027-12-31 - 4337 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-02 OCALA CIVIC THEATRE, INC. -
REGISTERED AGENT NAME CHANGED 2023-06-12 Adel, Garry -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 2930 SE 14th St, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 4337 E. SILVER SPRINGS BLVD., OCALA, FL 34470-5001 -
CHANGE OF MAILING ADDRESS 2004-01-08 4337 E. SILVER SPRINGS BLVD., OCALA, FL 34470-5001 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment and Name Change 2023-10-02
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State