Search icon

SANTA ROSA COMMUNITY THEATRE INC. - Florida Company Profile

Company Details

Entity Name: SANTA ROSA COMMUNITY 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: 12 Jul 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: N02000005360
FEI/EIN Number 331015852

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

Address: 5410 DOGWOOD DR, MILTON, FL, 32570, US
Mail Address: PO BOX 996, CANTONMENT, FL, 32533, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinhart Zach President 4990 Paddock Place, Pace, FL, 32571
Valanzano Jerry Treasurer 2209 Kingfisher Court, Pensacola, FL, 32534
Sabol Nancy Secretary 5951 Sabol Rd, Milton, FL, 32583
Compton Kristen Publ 4990 Paddock Place, Pace, FL, 32571
Valanzano Jerry Agent 2209 Kingfisher Court, Pensacola, FL, 32534
Hendrick Dianna Vice President 5986 Shimmering Pines Rd, Pace, FL, 32571

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-05-07 SANTA ROSA COMMUNITY THEATRE INC. -
CHANGE OF MAILING ADDRESS 2021-05-07 5410 DOGWOOD DR, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 5410 DOGWOOD DR, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 2209 Kingfisher Court, Pensacola, FL 32534 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Valanzano, Jerry -
AMENDMENT 2007-07-23 - -
NAME CHANGE AMENDMENT 2006-02-21 PANHANDLE COMMUNITY THEATRE, INC. -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
Amendment and Name Change 2021-05-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
33-1015852 Corporation Unconditional Exemption PO BOX 996, CANTONMENT, FL, 32533-0996 2016-09
In Care of Name % JANE SHELL
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Theater
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2016-09-15

Determination Letter

Final Letter(s) FinalLetter_33-1015852_PANHANDLECOMMUNITYTHEATREINC_09142016.tif

Form 990-N (e-Postcard)

Organization Name SANTA ROSA COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 996, Cantonment, FL, 32533, US
Principal Officer's Name Jerry Valanzano
Principal Officer's Address PO 996, Cantonment, FL, 32533, US
Organization Name SANTA ROSA COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5410 dogwood dr, milton, FL, 32570, US
Principal Officer's Name jerry valanzano
Principal Officer's Address 5410 dogwood dr, milton, FL, 32570, US
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 996, Cantonment, FL, 32533, US
Principal Officer's Name Jerry Valanzano
Principal Officer's Address PO Box 1036, Cantonment, FL, 32533, US
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4646 Woodbine Road, Pace, FL, 32571, US
Principal Officer's Name Jerry Valanzano
Principal Officer's Address 4646 Woodbine Road, Pace, FL, 32571, US
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4646 WOODBINE RD, PACE, FL, 32571, US
Principal Officer's Address 4646 WOODBINE RD, PACE, FL, 32571, US
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4646 WOODBINE RD, PACE, FL, 325718717, US
Principal Officer's Name Nancy Sabol
Principal Officer's Address 4646 Woodbine Road, Pace, FL, 32571, US
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4646 WOODBINE RD, PACE, FL, 325718717, US
Principal Officer's Name Sylvia R Love
Principal Officer's Address 4646 Woodbine Road, Pace, FL, 32571, US
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4646 Woodbine Rd, Pace, FL, 32571, US
Principal Officer's Name Sylvia Love
Principal Officer's Address 4646 Woodbine Rd, Pace, FL, 32571, US
Website URL www.panhandlecommunitytheatre.com
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 278, Milton, FL, 32570, US
Principal Officer's Name Lauren Sutton
Principal Officer's Address 6932 Pine Blossom Rd, Milton, FL, 32570, US
Website URL panhandlecommunitytheatre.com
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 278, Milton, FL, 32570, US
Principal Officer's Name Rick Ready
Principal Officer's Address 4628 Magnolia Hill Ct, Pace, FL, 32571, US
Website URL http://panhandlecommunitytheatre.com/
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 278, milton, FL, 32572, US
Principal Officer's Name Rick Ready
Principal Officer's Address 4628 Magnolia Hill Ct, Pace, FL, 32571, US
Organization Name PANHANDLE COMMUNITY THEATRE INC
EIN 33-1015852
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 278, Milton, FL, 32570, US
Principal Officer's Name Jane Shell
Principal Officer's Address 6453 Bass Lane, Milton, FL, 32570, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State