Search icon

DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC.

Company Details

Entity Name: DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Sep 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2010 (15 years ago)
Document Number: N03000008246
FEI/EIN Number 200695917
Address: 155 E ANDERSON STREET, ORLANDO, FL, 32801, US
Mail Address: 155 E ANDERSON STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC. 401(K) PLAN 2023 200695917 2024-07-15 DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC. 152
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 813000
Sponsor’s telephone number 4078390119
Plan sponsor’s address 155 E ANDERSON ST, ORLANDO, FL, 328013713

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing CECILIA KELLY
Valid signature Filed with authorized/valid electronic signature
DR PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 401K 2019 200695917 2020-09-28 DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 4078390119
Plan sponsor’s address 155 E ANDERSON STREET, ORLANDO, FL, 32801
DR PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 401K 2018 200695917 2019-07-26 DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 4078390119
Plan sponsor’s address 155 E ANDERSON STREET, ORLANDO, FL, 32801
DR PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 401K 2017 200695917 2018-10-10 DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 4078390119
Plan sponsor’s address 155 E ANDERSON STREET, ORLANDO, FL, 32801
DR PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 401K 2016 200695917 2017-10-13 DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 711100
Sponsor’s telephone number 4078390119
Plan sponsor’s address 155 E ANDERSON STREET, ORLANDO, FL, 32801

Agent

Name Role Address
RAMSBERGER KATHERINE Agent 155 E ANDERSON STREET, ORLANDO, FL, 32801

Secretary

Name Role Address
TONG SPENCER Secretary 155 E ANDERSON STREET, ORLANDO, FL, 32801

Treasurer

Name Role Address
KELLY CECILIA Treasurer 155 E ANDERSON STREET, ORLANDO, FL, 32801

Director

Name Role Address
KATHERINE RAMSBERGER Director 155 E. ANDERSON STREET, ORLANDO, FL, 32801
STEINMETZ CHUCK Director 155 E ANDERSON STREET, ORLANDO, FL, 32801
DESHPANDE ANIL Director 155 E ANDERSON STREET, ORLANDO, FL, 32801
TIMBERLAKE EDWARD Director 155 E ANDERSON STREET, ORLANDO, FL, 32801

President

Name Role Address
KATHERINE RAMSBERGER President 155 E. ANDERSON STREET, ORLANDO, FL, 32801

Chairman

Name Role Address
TIMBERLAKE EDWARD Chairman 155 E ANDERSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165604 DR. PHILLIPS CENTER FOR THE PERFORMING ARTS EXPIRED 2009-10-15 2014-12-31 No data 455 SOUTH ORANGE AVENUE SUITE 410, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 RAMSBERGER, KATHERINE No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 155 E ANDERSON STREET, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-08 155 E ANDERSON STREET, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2014-09-08 155 E ANDERSON STREET, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2010-07-22 DR. PHILLIPS CENTER FOR THE PERFORMING ARTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State