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 |
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 |
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 | - |
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