Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THEATREZONE INC.
Filing Information
N05000001122
25-1917144
01/28/2005
FL
ACTIVE
Principal Address
Changed: 01/06/2012
13275 LIVINGSTON RD.
NAPLES, FL 34109
NAPLES, FL 34109
Changed: 01/06/2012
Mailing Address
Changed: 10/10/2014
2430 Vanderbilt Beach Rd.
Suite 108-167
NAPLES, FL 34109
Suite 108-167
NAPLES, FL 34109
Changed: 10/10/2014
Registered Agent Name & Address
DANNI, MARK
Address Changed: 01/24/2016
504 Chatham Circle
NAPLES, FL 34110
NAPLES, FL 34110
Address Changed: 01/24/2016
Officer/Director Detail
Name & Address
Title Secretary
OWENS, SUSAN
Title VP
STEVENS, DAVID
Title Director
DANNI, MARK
Title Director
Batista, Tere
Title Director
Ellen, Elleman
Title President
Rebecca, Gust
Title Director
Conroy, Caitlin
Title Treasurer
Salvagio, Ronald
Title Director
McCoy, Thomas
Title Director
Todd, Suzanne
Title Secretary
OWENS, SUSAN
241 BAYFRONT DR.
BONITA SPRINGS, FL 34134
BONITA SPRINGS, FL 34134
Title VP
STEVENS, DAVID
2129 Mission Drive
NAPLES, FL 34109
NAPLES, FL 34109
Title Director
DANNI, MARK
504 Chatham Circle
NAPLES, FL 34110
NAPLES, FL 34110
Title Director
Batista, Tere
1864 Alamanda Drive
Naples, FL 34102
Naples, FL 34102
Title Director
Ellen, Elleman
PO Box 304
Isle of Palms, SC 29451
Isle of Palms, SC 29451
Title President
Rebecca, Gust
1707 Third Street South
Naples, FL 34102
Naples, FL 34102
Title Director
Conroy, Caitlin
85 caribbean road
Naples, FL 34108
Naples, FL 34108
Title Treasurer
Salvagio, Ronald
14479 Marsala Way
Naples, FL 34109
Naples, FL 34109
Title Director
McCoy, Thomas
260 Barefoot Beach Blvd
402
Bonita Springs, FL 34134
402
Bonita Springs, FL 34134
Title Director
Todd, Suzanne
1083 Camelot Circle
Naples, FL 34109
Naples, FL 34109
Annual Reports
Report Year | Filed Date |
2022 | 01/23/2022 |
2023 | 01/28/2023 |
2024 | 02/01/2024 |
Document Images