Search icon

FIRST COAST NUTCRACKER BALLET, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COAST NUTCRACKER BALLET, 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: 17 Aug 1989 (36 years ago)
Date of dissolution: 23 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: N33777
FEI/EIN Number 592984218

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

Address: 300 WATER ST, SUITE 200, JACKSONVILLE, FL, 32202, US
Mail Address: 300 WATER ST, SUITE 200, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES LINDA President 300 W WATER ST STE 200, JACKSONVILLE, FL, 32202
LEHNARTZ AMERICA Director 2649 L'ATRIUM CIRCLE S, PONTE VEDRA BEACH, FL, 32082
GIBSON GAIL Director 300 W. WATER ST., STE 200, JACKSONVILLE, FL, 32202
HIBBARD SANDI Director 4636 HARBOUR NORTH CT., JACKSONVILLE, FL, 32225
Maxwell Eleanor Treasurer 3930 Duval Drive, Jacksonville Beach, FL, 32250
Massey Robert Director 300 WATER ST, JACKSONVILLE, FL, 32202
GIBSON GAIL Agent 300 W WATER ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-14 - -
VOLUNTARY DISSOLUTION 2017-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 300 WATER ST, SUITE 200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-04-13 300 WATER ST, SUITE 200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-06-10 GIBSON, GAIL -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 300 W WATER ST, STE 200, JACKSONVILLE, FL 32202 -

Documents

Name Date
Voluntary Dissolution 2017-05-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2008-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State