Search icon

NORTH PORT HIGH SCHOOL THEATRE GUILD INC - Florida Company Profile

Company Details

Entity Name: NORTH PORT HIGH SCHOOL THEATRE GUILD 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 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: N05000010465
FEI/EIN Number 510560640

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

Address: 6400 WEST PRICE BLVD., THEATRE DEPARTMENT, NORTH PORT, FL, 34291, US
Mail Address: 6400 WEST PRICE BLVD., THEATRE DEPARTMENT, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ryan Oliver Teac 6400 WEST PRICE BLVD., NORTH PORT, FL, 34291
Dena Henderson Teac 6400 WEST PRICE BLVD., NORTH PORT, FL, 34291
Miller Danielle Treasurer 6400 WEST PRICE BLVD., NORTH PORT, FL, 34291
Oliver Ryan J Agent 6400 WEST PRICE BLVD., NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 Oliver, Ryan John -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 6400 WEST PRICE BLVD., THEATRE DEPARTMENT, NORTH PORT, FL 34291 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 6400 WEST PRICE BLVD., THEATRE DEPARTMENT, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2016-04-08 6400 WEST PRICE BLVD., THEATRE DEPARTMENT, NORTH PORT, FL 34291 -

Documents

Name Date
REINSTATEMENT 2024-09-17
ANNUAL REPORT 2022-08-26
REINSTATEMENT 2021-09-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-16
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-08
Amendment 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State