Search icon

THEATRE JACKSONVILLE, INC.

Company Details

Entity Name: THEATRE JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Dec 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 1990 (34 years ago)
Document Number: 717796
FEI/EIN Number 59-0718493
Address: 2032 SAN MARCO BLVD, JACKSONVILLE, FL 32207
Mail Address: 2032 SAN MARCO BLVD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Boone, Sarah Agent 2032 San Marco Blvd., Jacksonville, FL 32207

Vice President

Name Role Address
Jenkins, Demetrius Vice President 5425 Orchard Lake Drive, Jacksonville, FL 32258

Chief Executive Officer

Name Role Address
BOONE, SARAH Chief Executive Officer 2032 San Marco Blvd., JACKSONVILLE, FL 32207

Treasurer

Name Role Address
Tiefenthaler, Ann Treasurer 1027 Sorrento Road, JACKSONVILLE, FL 32207

President

Name Role Address
Rousseau, Davarian President 4361 Gadsden Court, Jacksonville, FL 32207

Secretary

Name Role Address
Goryl, Leah Secretary 3833 San Jose Blvd, Jacksonville, FL 32207

Director

Name Role Address
Hewitt, Greg Director 3510 Oak Street, Jacksonville, FL 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-03 Boone, Sarah No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 2032 San Marco Blvd., Jacksonville, FL 32207 No data
AMENDMENT 1990-11-19 No data No data
EVENT CONVERTED TO NOTES 1987-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-13 2032 SAN MARCO BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1987-02-13 2032 SAN MARCO BLVD, JACKSONVILLE, FL 32207 No data
EVENT CONVERTED TO NOTES 1972-09-14 No data No data
EVENT CONVERTED TO NOTES 1969-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State