Search icon

THE PERFORMING ARTS THEATRE OF THE HANDICAPPED, INC. - Florida Company Profile

Company Details

Entity Name: THE PERFORMING ARTS THEATRE OF THE HANDICAPPED, 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: 28 Sep 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N40014
FEI/EIN Number 650220210

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

Address: C/O "SUNNY " SONIA MYHRE, 1216 Josephine Street, New Smynra Beach, FL, 32168, US
Mail Address: C/O SUNNY MYHRE, 1216 Josephine Street, New Smynra Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYHRE, SONIA Agent SONIA MYHRE, New Smynra Beach, FL, 32168
BUTLER ARTHUR I Othe C/O ARTHUR BUTLER, PORT ORANGE, FL, 32127
HOLSINGER ANNE Treasurer C/O ARTHUR BUTLER, PORT ORANGE, FL, 32127
MYHRE SONIA President 1216 Josephine Street, New Smyrna, FL, 32168
McHowell Spencer T Director C/O ARTHUR BUTLER, PORT ORANGE, FL, 32127
MASON KINDRA Secretary 2070 GARDEN SPRINGS DR., LEXINGTON, KY, 40504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 SONIA MYHRE, 1216 Josephine Street, New Smynra Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 C/O "SUNNY " SONIA MYHRE, 1216 Josephine Street, New Smynra Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2023-01-18 C/O "SUNNY " SONIA MYHRE, 1216 Josephine Street, New Smynra Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2023-01-18 MYHRE, SONIA -
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-01-18
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State