Search icon

LIMELIGHT THEATRE INC

Company Details

Entity Name: LIMELIGHT THEATRE INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: N94000000753
FEI/EIN Number 65-0471729
Address: 11 OLD MISSION AVENUE, ST AUGUSTINE, FL 32084
Mail Address: 11 OLD MISSION AVENUE, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PACETTI, W S Agent 11 OLD MISSION AVENUE, ST. AUGUSTINE, FL 32084

President

Name Role Address
Pasky, Daniel President 11 OLD MISSION AVENUE, ST AUGUSTINE, FL 32084
MACEWAN, CHRIS President 206 PARKSIDE DR, ST AUGUSTINE, FL 32095

Vice President

Name Role Address
Lassen, Pamela Vice President 11 OLD MISSION AVENUE, ST AUGUSTINE, FL 32084

Secretary

Name Role Address
Farris, Gaye Secretary 11 OLD MISSION AVENUE, ST AUGUSTINE, FL 32084

Director

Name Role Address
Provence, Sherrie Director 11 Old Mission Ave, St Augustine, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061988 LIMELIGHT THEATRE GUILD ACTIVE 2019-05-29 2029-12-31 No data 11 OLD MISSION AVE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-23 11 OLD MISSION AVENUE, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2010-03-23 PACETTI, W S No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 11 OLD MISSION AVENUE, ST. AUGUSTINE, FL 32084 No data
NAME CHANGE AMENDMENT 2009-12-17 LIMELIGHT THEATRE INC No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 11 OLD MISSION AVENUE, ST AUGUSTINE, FL 32084 No data
AMENDMENT 1994-08-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State