Search icon

RITZ COMMUNITY THEATER PROJECTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RITZ COMMUNITY THEATER PROJECTS, 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: 20 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 1995 (30 years ago)
Document Number: N94000003074
FEI/EIN Number 593274090

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

Address: 201-203 SOUTH MAGNOLIA AVE, SANFORD, FL, 32771
Mail Address: 201-203 SOUTH MAGNOLIA AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Townsend Kathryn President 444 Timberwood Trl., Oviedo, FL, 32765
Woodruff Art Secretary 3545 Mellonville Ave., Sanford, FL, 32773
Woodruff Art Director 3545 Mellonville Ave., Sanford, FL, 32773
Reece Sarah Vice President 846 Baybreeze Lane, Altamonte Springs, FL, 32714
NELSON STEVEN Treasurer 3411 DAWN COURT, LAKE MARY, FL, 32746
NELSON STEVEN L Agent 3411 DAWN COURT, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015031 THE RITZ THEATER ACTIVE 2022-02-03 2027-12-31 - 201 S MAGNOLIA AVE, SANFORD AVE., FL, 32771
G22000015645 RITZ THEATER ACTIVE 2022-02-03 2027-12-31 - 201 S MAGNOLIA AVE, SANFORD AVE., FL, 32771
G18000023580 WAYNE DENSCH PERFORMING ARTS CENTER ACTIVE 2018-02-14 2028-12-31 - 203 S MAGNOLIA AVE 203, SANFORD, FL, 32771
G08142700009 SEMINOLE ROASTERS EXPIRED 2008-05-21 2013-12-31 - PO BOX 4321, SANFORD, FL, 32772
G08142700010 WAYNE DENSCH PERFORMING ARTS CENTER EXPIRED 2008-05-21 2013-12-31 - PO BOX 4321, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 3411 DAWN COURT, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-10-16 NELSON, STEVEN L -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 201-203 SOUTH MAGNOLIA AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-04-28 201-203 SOUTH MAGNOLIA AVE, SANFORD, FL 32771 -
AMENDMENT 1995-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10250.00
Total Face Value Of Loan:
10250.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10250
Current Approval Amount:
10250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10301.11
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10297.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State