Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEMON BAY PLAYHOUSE, INC., THE ENGLEWOOD COMMUNITY THEATRE

Filing Information
N20393 59-2803975 04/29/1987 FL ACTIVE AMENDMENT 12/07/2006 NONE
Principal Address
96 W DEARBORN STREET
ENGLEWOOD, FL 34223

Changed: 03/13/1996
Mailing Address
96 W DEARBORN STREET
ENGLEWOOD, FL 34223

Changed: 01/07/2011
Registered Agent Name & Address SIGRIST, LORI J
18 TARA COURT
FORT MYERS, FL 33912

Name Changed: 03/09/2023

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title Trustee

McSteen, Kathy
161 Golf Club Lane
Venice, FL 34293

Title VP

Gilbert, Mike
14059 Keystone Blvd.
Port Charlotte, FL 33981

Title Trustee

Doyle, Lynne
432 Golden Beach Blvd
Venice, FL 34285

Title Director

Tilley, Judy
826 Dahoon Cir.
Venice, FL 34293

Title President

Hayes, Pamela
13218 Rinella Street
Venice, FL 34293

Title Secretary

Warren, Carol
9398 Anita Ave
Englewood, FL 34224

Title Treasurer

Pfohl, Robert
12361 Auburndale Ct
Venice, FL 34293

Title COO

SIGRIST, LORI J
96W DEARBORN STREET
ENGLEWOOD, FL 34223

Annual Reports
Report YearFiled Date
2022 05/26/2022
2023 03/09/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
08/27/2012 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
12/07/2006 -- Amendment View image in PDF format
11/27/2006 -- Amendment View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format