Search icon

BOCA RATON THEATRE GUILD, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RATON THEATRE GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1989 (36 years ago)
Date of dissolution: 25 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2024 (9 months ago)
Document Number: N33160
FEI/EIN Number 650134626

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

Address: 3364 NW 53rd Circle, BOCA RATON, FL, 33496, US
Mail Address: 3364 NW 53rd Circle, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARSSON KEITH President 3364 NW 53rd Circle, BOCA RATON, FL, 33496
Croft Genie Director 12544 NW 60th PL, Coral Springs, FL, 33076
SHANK GAIL TREAS Treasurer 5030 CHAMPION BLVD G-11, BOCA RATON, FL, 33496
Cooper Jamie Vice President 1500 SW 71st Ave, Plantation, FL, 33317
Shank Gail D Agent 13762 W State Road 84, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123004 PRIMAL FORCES PRODUCTIONS EXPIRED 2016-11-13 2021-12-31 - 3364 NW 53RD CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 3364 NW 53rd Circle, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 13762 W State Road 84, # 601, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2016-04-02 Shank, Gail D -
CHANGE OF MAILING ADDRESS 2016-04-02 3364 NW 53rd Circle, BOCA RATON, FL 33496 -
AMENDMENT 2014-11-26 - -
NAME CHANGE AMENDMENT 2001-02-02 BOCA RATON THEATRE GUILD, INC. -
NAME CHANGE AMENDMENT 1993-08-26 GOLD COAST PLAYERS, INC. -
AMENDMENT 1991-01-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State