Search icon

NEW STAGE THEATREWORKS, INC. - Florida Company Profile

Company Details

Entity Name: NEW STAGE THEATREWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: N92000000152
FEI/EIN Number 593138032

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

Address: P.O. Box 762, TALLAHASSEE, FL, 32302, US
Mail Address: PO BOX 762, TALLAHASSEE, FL, 32302, US
ZIP code: 32302
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barclay Andrew Director 1805 Meriadoc Road, TALLAHASSEE, FL, 32303
Nielsen Gerry Director P.O. Box 762, Tallahassee, FL, 32302
Kadar Jania Treasurer 2409 Silver Palm Lane, TALLAHASSEE, FL, 32309
Elliott Shiloh Vice President 402 Terrace Street, Tallahassee, FL, 32308
Kage Krystof D Director 4778 Planters Ridge Dr, Tallahassee, FL, 32311
Brewer Lenoir President 1579 Escadrille Drive, Tallahassee, FL, 32308
Kage Krystof D Agent 4778 Planters Ridge Dr, Tallahassee, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034918 NEW STAGE THEATREWORKS ACTIVE 2015-03-31 2025-12-31 - PO BOX 762, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 P.O. Box 762, TALLAHASSEE, FL 32302 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 4778 Planters Ridge Dr, Tallahassee, FL 32311 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Kage, Krystof D -
AMENDMENT AND NAME CHANGE 2022-02-18 NEW STAGE THEATREWORKS, INC. -
REINSTATEMENT 2014-11-14 - -
CHANGE OF MAILING ADDRESS 2014-11-14 P.O. Box 762, TALLAHASSEE, FL 32302 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 1992-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-30
Amendment and Name Change 2022-02-18
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State