Search icon

THE WICK THEATRE & COSTUME MUSEUM, INC

Company Details

Entity Name: THE WICK THEATRE & COSTUME MUSEUM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: N13000003616
FEI/EIN Number 462542806
Mail Address: 2313 NW 30th Place, Pompano Beach, FL, 33069, US
Address: 7901 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kigar Kelly Agent 801 SW 5th Street, Boca Raton, FL, 33486

President

Name Role Address
WICK MARILYNN A President 2313 NW 30th Place, Pompano Beach, FL, 33069

Director

Name Role Address
WICK MARILYNN A Director 2313 NW 30th Place, Pompano Beach, FL, 33069
WICK KIMBERLY Director 264 SW 7TH TERRACE, BOCA RATON, FL, 33486
KIGAR KELLY Director 801 SW 5TH STREET, BOCA RATON, FL, 33486
Kigar Logan Director 801 SW 5th Street, Boca Raton, FL, 33486
Kigar Liam Director 801 SW 5th Street, Boca Raton, FL, 33486

Vice President

Name Role Address
WICK KIMBERLY Vice President 264 SW 7TH TERRACE, BOCA RATON, FL, 33486

Secretary

Name Role Address
KIGAR KELLY Secretary 801 SW 5TH STREET, BOCA RATON, FL, 33486

Treasurer

Name Role Address
KIGAR KELLY Treasurer 801 SW 5TH STREET, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069780 THE WICK THEATRE AND COSTUME MUSEUM EXPIRED 2013-07-11 2018-12-31 No data 950 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 Kigar, Kelly No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 801 SW 5th Street, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2020-01-29 7901 N. FEDERAL HIGHWAY, BOCA RATON, FL 33487 No data
AMENDMENT 2015-07-01 No data No data
AMENDMENT AND NAME CHANGE 2014-01-17 THE WICK THEATRE & COSTUME MUSEUM, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
Amendment 2015-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State