Entity Name: | THEATREWORKS OF CENTRAL FLORIDA, 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: | 20 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2007 (18 years ago) |
Document Number: | N07000004033 |
FEI/EIN Number |
208933981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 EAST CYPRESS ST, DAVENPORT, FL, 33837, US |
Mail Address: | 8 EAST CYPRESS ST, DAVENPORT, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK SCOTT A | President | 8 EAST CYPRESS STREET, DAVENPORT, FL, 33837 |
COOK SCOTT A | Director | 8 EAST CYPRESS STREET, DAVENPORT, FL, 33837 |
BECK JAMES F | Vice President | 946 FRANK LLOYD WRIGHT WAY, LAKELAND, FL, 33801 |
ANDERSON BARBARA | Treasurer | 114 Maplewood Dr., Sanford, FL, 32771 |
GONZALES ABELARDO | Agent | 8 E CYPRESS ST, DAVENPORT, FL, 338312525 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049732 | THEATREWORKS FLORIDA | ACTIVE | 2014-05-21 | 2029-12-31 | - | 8 E CYPRESS ST, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-18 | GONZALES, ABELARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 8 E CYPRESS ST, DAVENPORT, FL 33831-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-10 | 8 EAST CYPRESS ST, DAVENPORT, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2007-10-10 | 8 EAST CYPRESS ST, DAVENPORT, FL 33837 | - |
AMENDMENT | 2007-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
Reg. Agent Change | 2019-04-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State