Search icon

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

Company Details

Entity Name: THE PEMBROKE PINES THEATRE OF THE PERFORMING ARTS, 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: 10 May 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: N93000002205
FEI/EIN Number 650881251

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

Address: 9410 N Hollybrook Lake Dr, Pembroke Pines, FL, 33025, US
Mail Address: 9410 N Hollybrook Lake Dr, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrero Wendy E President 9410 N Hollybrook Lake Dr, Pembroke Pines, FL, 33025
Murphy Lisa Treasurer 9961 SW 14th Street, PEMBROKE PINES, FL, 33025
Pitman Kim A Vice President 5221 Lake Siena Drive, Wimauma, FL, 33598
Marrero Del Secretary 5275 NW 10th Court, Plantation, FL, 33313
Marrero Wendy E Agent 9410 N Hollybrook Lake Dr, Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 9410 N Hollybrook Lake Dr, APT 108, Pembroke Pines, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 9410 N Hollybrook Lake Dr, Apt. 108, Pembroke Pines, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Marrero, Wendy E -
CHANGE OF MAILING ADDRESS 2024-01-05 9410 N Hollybrook Lake Dr, APT 108, Pembroke Pines, FL 33025 -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1998-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State