Search icon

PLAYWRIGHTS' ROUND TABLE, INC.

Company Details

Entity Name: PLAYWRIGHTS' ROUND TABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: N00000005572
FEI/EIN Number 593733179
Address: 4696 MIDDLEBROOK ROAD, J, ORLANDO, FL, 32811, US
Mail Address: 4696 MIDDLEBROOK ROAD, J, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DENT CHARLES R Agent 4696 MIDDLEBROOK ROAD, ORLANDO, FL, 32811

President

Name Role Address
DENT CHARLES R President 4696 MIDDLEBROOK ROAD #J, ORLANDO, FL, 32811

Vice President

Name Role Address
Stevens Katherine R Vice President 710 Honeysuckle Ave, Celebration, FL, 34747

Secretary

Name Role Address
White Susan Secretary 228 Live Oak Lane, Altamonte Springs, FL, 32714

Treasurer

Name Role Address
Norris Gary Treasurer 1830 S. Lehigh Drive, Deltona, FL, 32725

Non

Name Role Address
Barnes Avis-Marie Non 7634 Pacific Heights Circle, Orlando, FL, 32835
Babcock Aaron R Non 811 Gregory Lane, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-22 4696 MIDDLEBROOK ROAD, J, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2009-02-22 4696 MIDDLEBROOK ROAD, J, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2009-02-22 DENT, CHARLES R No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-22 4696 MIDDLEBROOK ROAD, J, ORLANDO, FL 32811 No data
AMENDMENT 2001-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State