Search icon

DELRAY BEACH PLAYHOUSE, INC.

Company Details

Entity Name: DELRAY BEACH PLAYHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1975 (50 years ago)
Document Number: 732589
FEI/EIN Number 59-0991183
Address: 950 LAKE SHORE DRIVE, DELRAY BEACH, FL 33444
Mail Address: 950 LAKE SHORE DRIVE, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Nyhan, Ron Agent 950 NW 9TH STREET, DELRAY BEACH, FL 33444

Director

Name Role Address
MCKENNA, JOHN P Director 4781 N Congress Avenue, #271, Boynton Beach, FL 33426
Alperin, Jay Director 3130 Lowson Blvd, Delray Beach, FL 33445
Nyhan, Ron Director 832 Lake Shore Drive, Delray Beach, FL 33444
Sandelman, Linda Director 401 East Linton Blvd, 278 Delray Beach, FL 33483
Bellante, Daniel Director 2711 South Ocean Blvd #3, DELRAY BEACH, FL 33487
Regan, Marianne Director 14657 Sunny Water Lane, Delray Beach, FL 33484
Schulman, Jack Director 145 N E 6th Avenue, Delray Beach, FL 33483
Wolf, Patricia Director 11405 Twelve Oaks Way, North Palm Beach, FL 33408

Treasurer

Name Role Address
MCKENNA, JOHN P Treasurer 4781 N Congress Avenue, #271, Boynton Beach, FL 33426

Secretary

Name Role Address
Nyhan, Ron Secretary 832 Lake Shore Drive, Delray Beach, FL 33444

Vice President

Name Role Address
Bellante, Daniel Vice President 2711 South Ocean Blvd #3, DELRAY BEACH, FL 33487

President

Name Role Address
Regan, Marianne President 14657 Sunny Water Lane, Delray Beach, FL 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-10 Nyhan, Ron No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 950 NW 9TH STREET, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 950 LAKE SHORE DRIVE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2009-05-01 950 LAKE SHORE DRIVE, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State