Search icon

THE STAGE THEATRE, INC.

Company Details

Entity Name: THE STAGE THEATRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N02000009471
FEI/EIN Number 431989182
Address: 1494 PATRIOT DRIVE, MELBOURNE, FL, 32940
Mail Address: 1494 PATRIOT DRIVE, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOWMAN MARGARET E Agent 1494 PATRIOT DRIVE, MELBOURNE, FL, 32940

Director

Name Role Address
BOWMAN MARGARET E Director 1494 PATRIOT DRIVE, MELBOURNE, FL, 32940
MENTER WILLIAM Director 271 DICKINSON ST. SE, PALM BAY, FL, 32907
BOWMAN ROBERT M Director 1494 PATRIOT DRIVE, MELBOURNE, FL, 32940
ELAM ANNE E Director 5977 INDIGO CROSSING DR, VIERA, FL, 32955
BOWMAN KATHERINE L Director 921 S LAKE ST, APT D, BURBANK, CA, 91502
WILCOX NINA E Director 3394 ALANA DR, SHERMAN OAKS, CA, 91403

President

Name Role Address
BOWMAN MARGARET E President 1494 PATRIOT DRIVE, MELBOURNE, FL, 32940

Vice President

Name Role Address
MENTER WILLIAM Vice President 271 DICKINSON ST. SE, PALM BAY, FL, 32907

Treasurer

Name Role Address
BOWMAN ROBERT M Treasurer 1494 PATRIOT DRIVE, MELBOURNE, FL, 32940

Secretary

Name Role Address
ELAM ANNE E Secretary 5977 INDIGO CROSSING DR, VIERA, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2007-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 1494 PATRIOT DRIVE, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2007-02-16 1494 PATRIOT DRIVE, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 1494 PATRIOT DRIVE, MELBOURNE, FL 32940 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-02-16
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
Domestic Non-Profit 2002-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State