Entity Name: | THE GAINESVILLE LITTLE THEATER, 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 Sep 1994 (31 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 22 Aug 1995 (30 years ago) |
Document Number: | N94000004676 |
FEI/EIN Number |
237010215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4039 NW 16th Boulevard, Gainesville, FL, 32605, US |
Mail Address: | P.O. Box 14233, GAINESVILLE, FL, 32604, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Erin | Treasurer | 4301 NW 51st Drive, Gainesville, FL, 32606 |
Moore Erin Erin Mo | Agent | 4301 NW 51st Drive, Gainesville, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97174900017 | GAINESVILLE COMMUNITY PLAYHOUSE | ACTIVE | 1997-06-20 | 2027-12-31 | - | PO BOX 14233, GAINESVILLE, FL, 32604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Moore, Erin, Erin Moore | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 4301 NW 51st Drive, Gainesville, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 4039 NW 16th Boulevard, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 4039 NW 16th Boulevard, Gainesville, FL 32605 | - |
RESTATED ARTICLES AND NAME CHANGE | 1995-08-22 | THE GAINESVILLE LITTLE THEATER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State