Search icon

ISLAND CITY STAGE, INC.

Company Details

Entity Name: ISLAND CITY STAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: N12000001272
FEI/EIN Number 45-4264114
Address: 2304 N Dixie HWY, Wilton Manors, FL, 33305, US
Mail Address: 2304 N Dixie HWY, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Childers Martin Agent 2304 N. Dixie HWY, Wilton Manors, FL, 33305

Director

Name Role Address
LOPEZ NIKI Director 1310 SW 2ND COURT #109, FORT LAUDERDALE, FL, 33308
Ric Wanetik Director 1280 NE 24TH ST, Wilton Manors, FL, 33305
Floyd Deborah Director 2841 N Ocean Blvd #1504, Fort Lauderdale, FL, 33308

Secretary

Name Role Address
BOYETTE THEL Secretary 2601 NE 14TH AVENUE #110, OAKLAND PARK, FL, 33334

President

Name Role Address
LINDEBLOM GREG President 2334 S CYPRESS BEND DRIVE #101, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
Michael Mullins Treasurer 4220 NE 25th Ave, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107557 WILTON THEATER FACTORY EXPIRED 2019-10-02 2024-12-31 No data 2304 N DIXIE HWY, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Childers, Martin No data
AMENDMENT 2020-03-13 No data No data
AMENDMENT 2018-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2304 N. Dixie HWY, Wilton Manors, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 2304 N Dixie HWY, Wilton Manors, FL 33305 No data
CHANGE OF MAILING ADDRESS 2018-01-08 2304 N Dixie HWY, Wilton Manors, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-08
Amendment 2020-03-13
ANNUAL REPORT 2019-02-06
Amendment 2018-10-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State