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 |
Name | Role | Address |
---|---|---|
Boone, Sarah | Agent | 2032 San Marco Blvd., Jacksonville, FL 32207 |
Name | Role | Address |
---|---|---|
Jenkins, Demetrius | Vice President | 5425 Orchard Lake Drive, Jacksonville, FL 32258 |
Name | Role | Address |
---|---|---|
BOONE, SARAH | Chief Executive Officer | 2032 San Marco Blvd., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Tiefenthaler, Ann | Treasurer | 1027 Sorrento Road, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Rousseau, Davarian | President | 4361 Gadsden Court, Jacksonville, FL 32207 |
Name | Role | Address |
---|---|---|
Goryl, Leah | Secretary | 3833 San Jose Blvd, Jacksonville, FL 32207 |
Name | Role | Address |
---|---|---|
Hewitt, Greg | Director | 3510 Oak Street, Jacksonville, FL 32205 |
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 |
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