Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BARN THEATRE, INC.

Filing Information
719982 23-7425604 01/04/1971 FL ACTIVE NAME CHANGE AMENDMENT 11/21/1980 NONE
Principal Address
2400 S.E. OCEAN BLVD.
STUART, FL 34996

Changed: 06/17/2013
Mailing Address
P.O. Box 1894
STUART, FL 34995

Changed: 06/17/2013
Registered Agent Name & Address JENNINGS, ROBERT L
921 SE OCEAN BLVD #4
STUART, FL 34994

Name Changed: 10/12/2012

Address Changed: 03/15/2023
Officer/Director Detail Name & Address

Title Treasurer

Beckstead, Francine
4665 SE CANDY LN
STUART, FL 34997

Title Secretary

Weaver, Kathleen
4537 Artesa Way South
Palm Beach Gardens, FL 33418

Title Immediate Past President

McGeady, Dennis
1950 NE INDIAN RIVER DRIVE #203
JENSEN BEACH, FL 34957

Title Volunteer Vice President

Hartman, Terri
874 SW Lighthouse Drive
Palm City, FL 34990

Title Marketing vice president

Mazzella, Jeanette
4621 SW Glen Abby Ct
Palm City, FL 34990

Title President

Mazzzella, Chris
4261 SW Glen Abby Ct
Palm City, FL 34990

Title Director

WEBER, TERRY
319 SE Navy Ave
Port St Lucie, FL 34984

Title Administrative Vice President

TOBIN, PATRICIA
4269 SE ROBERTSON RD
STUART, FL 34997

Title Director

MURPHY, MARY
3660 NW Royal Oak Dr
Jensen Beach, FL 34957

Title Theatrical Vice President

Weber, Kyle
5764 SE Windsong Trace
Stuart, FL 34997

Title Director

GOLDSTEIN, GRETA
7037 SE Birchwood Ln
Stuart, FL 34997

Title Director

van Vonno, Nicki
15 S Ridgeview Road
Stuart, FL 34996

Title Director

JENNINGS, ROBERT L
921 SE OCEAN BLVD #4
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/15/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- ANNUAL REPORT View image in PDF format
07/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
06/20/2016 -- ANNUAL REPORT View image in PDF format
06/29/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
06/17/2013 -- ANNUAL REPORT View image in PDF format
10/12/2012 -- Reg. Agent Change View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format