Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CULTURAL PARK THEATRE COMPANY, INC.

Filing Information
711125 59-1155302 07/05/1966 FL ACTIVE AMENDMENT 11/04/2015 NONE
Principal Address
CULTURAL PARK THEATRE
528 CULTURAL PARK BLVD
CAPE CORAL, FL 33990

Changed: 01/21/2000
Mailing Address
CULTURAL PARK THEATRE
528 CULTURAL PARK BLVD
CAPE CORAL, FL 33990

Changed: 04/27/2023
Registered Agent Name & Address LEROY, LAURA
528 CULTURAL PARK BLVD
CAPE CORAL, FL 33990

Name Changed: 04/30/2024

Address Changed: 02/16/2011
Officer/Director Detail Name & Address

Title 1ST VICE PRESIDENT

DAVIES, SUZANNE
505 SE 30TH TERRACE
CAPE CORAL, FL 33904

Title PRESIDENT

Murray, Christopher
8611 Juneau Court
St James City, FL 33956

Title Treasurer

LEROY, LAURA
1202 SW 36TH STREET
CAPE CORAL, FL 33914

Title Recording Secretary

EMLING, DEBORAH
609 SE 19TH COURT
Cape Coral, FL 33990

Title Correspondence Secretary

STRUM, LAURIE
560 SE 33RD ST
Cape Coral, FL 33904

Title 2ND VICE PRESIDENT

STAFFORD, JANICE
1103 SE 8TH TERRACE
H-1
CAPE CORAL, FL 33990

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 10/05/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
11/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
09/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
11/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
10/23/2013 -- Amendment View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- REINSTATEMENT View image in PDF format
08/26/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
12/07/2000 -- Name Change View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format