Search icon

AREA STAGE INC

Company Details

Entity Name: AREA STAGE INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1989 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: N34416
FEI/EIN Number 65-0238519
Address: 5701 Sunset Drive, Suite 286, Miami, FL 33143
Mail Address: 5701 Sunset Drive, Suite 286, Miami, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODAZ RODRIGUEZ, JOHN C Agent 1325 BIRD ROAD, CORAL GABLES, FL 33146

Officer

Name Role Address
BANDA-RODAZ, MARIA E Officer 1325 BIRD RD, CORAL GABLES, FL 33146
RODAZ, JOHN Officer 1325 BIRD ROAD, CORAL GABLES, FL 33146
Giancarlo, Rodaz Officer 6265 Sunset Dr, South Miami, FL 33143

Director

Name Role Address
TERE, BATISTA Director 500 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146
Lee, Rubin Director 6700 SW 57th Terr, Miai, FL 33143
May, Brian Director 235 Catalonia Avenue, Miami, FL 33134
Secada, Jon Director 7850 SW 68th Avenue, South Miami, FL 33143
Maritere, Secada Director 7850 SW 68th Ave, South Miami, FL 33143
Burstein, Harvey Director 1775 Washington Ave, PH2 Miami Beach, FL 33139
ACLE, EDWARD Director 13505 SW 72 AVE, PINECREST, FL 33156
FARRELL, PATRICIA Director 6050 Moss Ranch Road, Pinecrest, FL 33156
Barson, Alan David Director One Biscayne Tower, 2 S Biscayne Boulevard, Suite 2500, Miami, FL 33131

Advisory Board Member

Name Role Address
VanNatta, Donald Advisory Board Member ESPN, 19 E 34th Street New York, NY 10016
Caserta, David Advisory Board Member 15165 NW 77th Ave., # 1001 Miami Lakes, FL 33014
Isaac, Oscar Advisory Board Member 9560 Wilshire Blvd., # 500 Beverly Hills, CA 90212
Whitelaw, Arthur Advisory Board Member 11770 Griffin Blvd, Biscayne Park, FL 33161
ALVAREZ, FRANK Advisory Board Member 8520 SW 74 Ter, Miami, FL 33143

Chairman

Name Role Address
Poses, Sara Chairman 4045 Malaga Ave., Miami, FL 33133

Treasurer

Name Role Address
Oscar, Caceres Treasurer 333 SE 2nd Ave, Suite 3600 Miami, FL 33131

Vice President

Name Role Address
ARZA, HUGO Vice President 701 BRICKELL AVE, MIAMI, FL 33131

Secretary

Name Role Address
Mopsick, Helen Secretary 127 S Hibiscus Dr, Miami Beach, FL 33139

Artistic Director

Name Role Address
Giancarlo, Rodaz Artistic Director 6265 Sunset Dr, South Miami, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900152 AREA STAGE COMPANY EXPIRED 2009-04-15 2024-12-31 No data 1560 SOUTH DIXIE HIGHWAY, SUITE 103, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-20 AREA STAGE INC No data
CHANGE OF MAILING ADDRESS 2020-03-19 5701 Sunset Drive, Suite 286, Miami, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5701 Sunset Drive, Suite 286, Miami, FL 33143 No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-13 RODAZ RODRIGUEZ, JOHN C No data
REINSTATEMENT 2016-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-20 1325 BIRD ROAD, CORAL GABLES, FL 33146 No data
CANCEL ADM DISS/REV 2005-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
Amendment and Name Change 2023-10-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-07-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State