Search icon

SANDS THEATER CENTER, INC.

Company Details

Entity Name: SANDS THEATER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2004 (21 years ago)
Document Number: N12671
FEI/EIN Number 59-2707272
Mail Address: P.O. BOX 4550, DELAND, FL 32721
Address: 124 N. FLORIDA AVE., DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KELLER, JAY Agent KELLER, JAY, 1400 OLD SHORELINE TRL, DELAND, FL 32720

President

Name Role Address
MAXWELL, JOEY President 1012 EAST MICHIGAN AVE, DELAND, FL 32724

Secretary

Name Role Address
KELLER, JAY Secretary 1400 OLD SHORELINE TRL, DELAND, FL 32724

Treasurer

Name Role Address
Kelton, Michael Treasurer Kelton Law, P.A., 601 Deltona Blvd. Suite 102 Deltona, FL 32725

Vice President

Name Role Address
KEMP, CHRISTOFER Vice President 513 WEST MINNESOTA AVE, DeLand, FL 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080658 ATHENS THEATRE EXPIRED 2015-08-04 2020-12-31 No data PO BOX 4550, DELAND, FL, 32721

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 KELLER, JAY No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 KELLER, JAY, 1400 OLD SHORELINE TRL, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 124 N. FLORIDA AVE., DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2010-04-30 124 N. FLORIDA AVE., DELAND, FL 32720 No data
NAME CHANGE AMENDMENT 2004-05-27 SANDS THEATER CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State