Search icon

INSOMNIAC THEATRE COMPANY, INC.

Company Details

Entity Name: INSOMNIAC THEATRE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: N06000010718
FEI/EIN Number 141982089
Address: 4480 SW 46th Avenue, Ocala, FL, 34474, US
Mail Address: 4480 SW 46th Avenue, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Plant Amy Agent 4480 SW 46th Avenue, Ocala, FL, 34474

Past

Name Role Address
Foust Katherine Past 4480 SW 46th Avenue, Ocala, FL, 34474

Vice President

Name Role Address
Plant Jonathan Vice President 4480 SW 46th Avenue, Ocala, FL, 34474

Treasurer

Name Role Address
Rafferty Sydney Treasurer 4480 SW 46th Avenue, Ocala, FL, 34474

Boar

Name Role Address
Plant Amy Boar 4480 SW 46th Avenue, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-11 4480 SW 46th Avenue, Ocala, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-11 4480 SW 46th Avenue, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2024-05-11 4480 SW 46th Avenue, Ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 Plant, Amy No data
REINSTATEMENT 2018-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-09
AMENDED ANNUAL REPORT 2019-12-19
AMENDED ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2012-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State