Search icon

CURTAIN CALL THEATRE, INC. - Florida Company Profile

Company Details

Entity Name: CURTAIN CALL THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2002 (23 years ago)
Date of dissolution: 20 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: N02000000774
FEI/EIN Number 743027498

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

Address: 5427 Stately Oaks Street, Ft. Pierce, FL, 34981, US
Mail Address: P O BOX 2657, STUART, FL, 34995
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZELLA CHRISTOPHER R Treasurer 4621 SW GLEN ABBEY COURT, PALM CITY, FL, 34990
MAZZELLA JEANETTE M President 4621 SW GLEN ABBEY COURT, PALM CITY, FL, 34990
BATES KEN Director 6322 SE SHERWOOD STREET, HOBE SOUND, FL, 34997
BATES MARGE Director 6322 SE SHERWOOD STREET, HOBE SOUND, FL, 34997
Sanders Jacob Director 5427 Stately Oaks Street, Ft. Pierce, FL, 34981
Sanders Jacob Agent 5427 Stately Oaks Street, Ft. Pierce, FL, 34981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-20 - -
NAME CHANGE AMENDMENT 2014-09-04 CURTAIN CALL THEATRE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 5427 Stately Oaks Street, Ft. Pierce, FL 34981 -
REGISTERED AGENT NAME CHANGED 2014-04-27 Sanders, Jacob -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 5427 Stately Oaks Street, Ft. Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2006-01-09 5427 Stately Oaks Street, Ft. Pierce, FL 34981 -

Documents

Name Date
Voluntary Dissolution 2015-11-20
ANNUAL REPORT 2015-01-10
Name Change 2014-09-04
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-25
Off/Dir Resignation 2012-12-20
Reg. Agent Change 2012-03-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State