Search icon

POLK THEATRE, INC.

Company Details

Entity Name: POLK THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 1990 (35 years ago)
Document Number: 766319
FEI/EIN Number 59-2274522
Address: 121 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801
Mail Address: 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SIKORA, LESLIE A Agent 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801

Trustee

Name Role Address
VREELAND, KYLE Trustee 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801
WEEKS, J J Trustee 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801
Lay, Robert Trustee 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801
Daniel, Deedre Trustee 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801
Arty, Gate Trustee 139 S FLORIDA AVENUE, LAKELAND, FL 33801

President

Name Role Address
SIKORA, LESLIE A President 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801

Chief Executive Officer

Name Role Address
SIKORA, LESLIE A Chief Executive Officer 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801

Treasurer

Name Role Address
SCHICHTEL, MATTHEW H Treasurer 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801

Secretary

Name Role Address
CRENSHAW, BRAD Secretary 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801

Chairman

Name Role Address
Edwards, James H Chairman 139 S FLORIDA AVENUE, LAKELAND, FL 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-18 SIKORA, LESLIE A No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 139 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2008-01-28 121 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 121 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 No data
NAME CHANGE AMENDMENT 1990-02-16 POLK THEATRE, INC. No data
AMENDMENT 1986-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State