Search icon

PALAVER TREE THEATER COMPANY, INC.

Company Details

Entity Name: PALAVER TREE THEATER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2011 (13 years ago)
Document Number: N10000006304
FEI/EIN Number 300639341
Address: 59 Shadeville Road, CRAWFORDVILLE, FL, 32327, US
Mail Address: P.O. Box 541, CRAWFORDVILLE, FL, 32326, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON HERB J Agent 232 MARTIN LUTHER KING JR. BLVD, CRAWFORDVILLE, FL, 32327

President

Name Role Address
DONALDSON HERB J President 232 MARTIN LUTHER KING JR. BLVD, CRAWFORDVILLE, FL, 32327

Vice President

Name Role Address
WILLIAMS Johnathan Vice President P.O. Box 541, CRAWFORDVILLE, FL, 32326

Treasurer

Name Role Address
Cook Diane Treasurer 110 Rio Paz Trace, CRAWFORDVILLE, FL, 32327

Secretary

Name Role Address
Manning Kenny Secretary 8406 Gabby Lane, Tallahassee, FL, 32305

Director

Name Role Address
Hernandez Hiraldo Samiri Director 80 Osprey Circle, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079899 NADS STORAGE EXPIRED 2017-07-26 2022-12-31 No data PO BOX 541, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 59 Shadeville Road, CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 DONALDSON, HERB JR No data
CHANGE OF MAILING ADDRESS 2016-04-10 59 Shadeville Road, CRAWFORDVILLE, FL 32327 No data
AMENDMENT 2011-08-19 No data No data
AMENDMENT AND NAME CHANGE 2011-04-20 PALAVER TREE THEATER COMPANY, INC. No data
AMENDMENT 2011-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State