Entity Name: | HIGHLANDS LITTLE 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: | 10 Mar 1982 (43 years ago) |
Document Number: | 762377 |
FEI/EIN Number |
59-2189790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 356 WEST CENTER AVENUE, SEBRING, FL, 33870 |
Mail Address: | P.O. BOX 691, SEBRING, FL, 33871-0691 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Staik Paul T | President | 33103 Grand Prix Drive, SEBRING, FL, 33872 |
SCOTT OLIVIA | Treasurer | 3032 N. NOEL DR, AVON PARK, FL, 33825 |
LOGSDON VANESSA | Manager | 265 MCCOY RD, SEBRING, FL, 33875 |
Moore Rachel | Vice President | 522 ROSE AVENUE, Sebring, FL, 33870 |
Hinkle Sullyann | Secretary | 5200 Savona Dr., Sebring, FL, 33872 |
Conerly Marcus T | Boar | 1323 Louisiana St, Wauchula, FL, 33873 |
LOGSDON VANESSA | Agent | 265 MCCOY RD, SEBRING, FL, 33875 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102161 | HIGHLANDS LAKESIDE THEATRE | EXPIRED | 2019-09-18 | 2024-12-31 | - | PO BOX 691, SEBRING, FL, 33871 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-28 | LOGSDON, VANESSA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 265 MCCOY RD, SEBRING, FL 33875 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-20 | 356 WEST CENTER AVENUE, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 1993-03-30 | 356 WEST CENTER AVENUE, SEBRING, FL 33870 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State