Search icon

SUWANNEE VALLEY PLAYERS, INCORPORATED

Company Details

Entity Name: SUWANNEE VALLEY PLAYERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 1991 (33 years ago)
Document Number: N38637
FEI/EIN Number 59-2667051
Address: 25 E PARK AVE, CHIEFLAND, FL 32626
Mail Address: 25 East Park Ave, Chiefland, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Phillips, Elizabeth Agent 6890 NE 92nd Court, Bronson, FL 32621

Member at large

Name Role Address
Phillips, Elizabeth Member at large 6890 NE 92nd Court, Bronson, FL 32621
Klemencic, Niurka Member at large 25 East Park Ave, Chiefland, FL 32626

Treasurer

Name Role Address
Walbaum, Monieka Treasurer 4751 N E 155th Avenue, Williston, FL 32696

Member at Large

Name Role Address
Acevedo, Angela Member at Large 8070 NW 170th Street, Trenton, FL 32693

Vice President

Name Role Address
Horrigan, Hailey Vice President 141 Live Oak Circle, Bronson, FL 32621

President

Name Role Address
Six, Marie Lynette President 9209 Carolina Way, Fanning Springs, FL 32693

Secretary

Name Role Address
Eckelmann, Kistin Secretary 7130 SE 123rd Terrace, Morriston, FL 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016170 CHIEF THEATRE ACTIVE 2020-02-04 2025-12-31 No data PO BOX 550, CHIEFLAND, FL, 32644

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-08 25 E PARK AVE, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2018-04-15 Phillips, Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 6890 NE 92nd Court, Bronson, FL 32621 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 25 E PARK AVE, CHIEFLAND, FL 32626 No data
AMENDMENT 1991-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State