Search icon

HENEGAR PERFORMING ARTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HENEGAR PERFORMING ARTS CENTER, 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: 20 May 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: 768558
FEI/EIN Number 592306612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 625 E. NEW HAVEN AVE., MELBOURNE, FL, 32901, US
Mail Address: 625 E. NEW HAVEN AVE., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF STEVE Secretary 625 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
DeRoche Mike Vice President 625 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
Lebo Doug President 625 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
Riippa Nick Treasurer 625 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
Del Brocco Dominic A Agent 625 E. NEW HAVEN AVE., MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118000 THE HENEGAR CENTER ACTIVE 2016-10-31 2026-12-31 - 625 E NEW HAVEN AVENUE, MELBOURNE, FL, 32901
G09044900267 HENEGAR CENTER FOR THE ARTS EXPIRED 2009-02-13 2014-12-31 - 625 E NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-16 HENEGAR PERFORMING ARTS CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2021-07-30 Del Brocco, Dominic A -
AMENDMENT 2016-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 625 E. NEW HAVEN AVE., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2011-04-22 625 E. NEW HAVEN AVE., MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-25 625 E. NEW HAVEN AVE., MELBOURNE, FL 32901 -

Documents

Name Date
Name Change 2024-08-16
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State