Search icon

HOLOCAUST ONSTAGE PRODUCTION & EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: HOLOCAUST ONSTAGE PRODUCTION & EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: N14000005077
FEI/EIN Number 47-0981352

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1641 Lake Ella Dr., TALLAHASSEE, FL, 32303, US
Mail Address: 1641 Lake Ella Dr., TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAMAND MAURINA T Director 400 Richview Park Circ. W, Tallahassee, FL, 32301
FRANCE BELINDA TESQ. Agent 2548 BLAIRSTONE PINES DRIVE, TALLAHASSEE, FL, 32301
Mandel Jeffrey J President 1641 Lake Ella Dr., TALLAHASSEE, FL, 32303
Quinn Alison Director 1507 N. Martin Luther King, Jr. Blvd., Tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135954 H.O.P.E. THEATRE COMPANY ACTIVE 2023-11-06 2028-12-31 - 1641 LAKE ELLA DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 2548 BLAIRSTONE PINES DRIVE, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 2023-10-31 HOLOCAUST ONSTAGE PRODUCTION & EDUCATION, INC. -
REGISTERED AGENT NAME CHANGED 2023-10-31 FRANCE, BELINDA T, ESQ. -
AMENDMENT 2023-10-05 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1641 Lake Ella Dr., TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2016-04-04 1641 Lake Ella Dr., TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-08
Amendment and Name Change 2023-10-31
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2017-05-18
Amendment 2016-12-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
Domestic Non-Profit 2014-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State