Entity Name: | FERNANDINA LITTLE THEATRE, 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: | 27 Apr 1993 (32 years ago) |
Date of dissolution: | 16 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2016 (9 years ago) |
Document Number: | N93000001895 |
FEI/EIN Number |
593178678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1070, FERNANDINA BEACH, FL, 32035, US |
Address: | 1014 BEECH ST, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTWORTH KAREN | Director | 2232 BONNIE OAKS DRIVE, FERNANDINA BEACH, FL, 32034 |
MULBERG RUTHELLEN Phd | Director | 2265 CAPTAIN KIDD DR, FERNANDINA BEACH, FL, 32034 |
Hart Kate | Agent | 1813 Amelia Avenue, FERNANDINA BEACH, FL, 32034 |
Shannon Shaw | President | 5863 Greenland Road, Jacksonville, FL, 32258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013836 | FERNANDINA ARTS CENTRE | EXPIRED | 2012-02-09 | 2017-12-31 | - | P.O. BOX 1070, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-16 | 1014 BEECH ST, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-16 | Hart, Kate | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-16 | 1813 Amelia Avenue, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 1014 BEECH ST, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-01-16 |
VOLUNTARY DISSOLUTION | 2016-01-16 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State