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 |
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 |
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 | - | - |
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