Search icon

STAR CENTER CHILDREN'S THEATRE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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