Entity Name: | STAR CENTER CHILDREN'S 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 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 2009 (16 years ago) |
Document Number: | N04000007952 |
FEI/EIN Number |
010700516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 NE 23rd Avenue, GAINESVILLE, FL, 32609, US |
Mail Address: | PO Box 5782, GAINESVILLE, FL, 32627-5782, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Rhonda | Exec | 11 NE 23rd Ave, Gainesville, FL, 32627 |
Doak Daniel | Treasurer | 11 NE 23rd Avenue, GAINESVILLE, FL, 32609 |
Phillips Sebrenah | Vice President | 11 NE 23rd Avenue, GAINESVILLE, FL, 32609 |
Ford-Martin Judith | Othe | 11 NE 23rd Avenue, GAINESVILLE, FL, 32609 |
WILSON RHONDA | Agent | 11 NE 23RD AVE, GAINESVILLE, FL, 326093642 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000103017 | STAR CENTER THEATRE | ACTIVE | 2021-08-08 | 2026-12-31 | - | 11 NE 23RD AVE, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 11 NE 23RD AVE, GAINESVILLE, FL 32609-3642 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 11 NE 23rd Avenue, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 11 NE 23rd Avenue, GAINESVILLE, FL 32609 | - |
AMENDMENT | 2009-06-26 | - | - |
CANCEL ADM DISS/REV | 2009-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-08-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State