Entity Name: | JACKSONVILLE DANCE THEATRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Apr 2014 (11 years ago) |
Document Number: | N13000004404 |
FEI/EIN Number | 46-5348863 |
Address: | 128 E. FORSYTH ST., #610, JACKSONVILLE, FL, 32202, US |
Mail Address: | 128 E. FORSYTH ST., #610, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY REBECCA | Agent | 2737 DOWNING ST, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
LEVY REBECCA | President | 2737 DOWNING ST, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
LEVY REBECCA | Vice President | 2737 DOWNING ST, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
LEVY REBECCA | Secretary | 2737 DOWNING ST, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
LEVY REBECCA | Treasurer | 2737 DOWNING ST, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
LEVY REBECCA | Director | 2737 DOWNING ST, JACKSONVILLE, FL, 32205 |
Graf Richard | Director | 13081 Harborton Dr., Jacksonville, FL, 32224 |
Johnson Pam | Director | 12820 Crusselle Dr, Jacksonville, FL, 32223 |
Richardson Kat | Director | C/O 128 E. FORSYTH ST., #610, JACKSONVILLE, FL, 32202 |
Hilding Chelsea | Director | 128 E. FORSYTH ST., #610, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-06-05 | 128 E. FORSYTH ST., #610, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-05 | 128 E. FORSYTH ST., #610, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 2737 DOWNING ST, JACKSONVILLE, FL 32205 | No data |
AMENDMENT | 2014-04-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State