Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEW STAGE THEATREWORKS, INC.

Filing Information
N92000000152 59-3138032 11/02/1992 FL ACTIVE AMENDMENT AND NAME CHANGE 02/18/2022 NONE
Principal Address
P.O. Box 762
TALLAHASSEE, FL 32302

Changed: 02/27/2024
Mailing Address
PO BOX 762
TALLAHASSEE, FL 32302

Changed: 11/14/2014
Registered Agent Name & Address Kage, Krystof D
4778 Planters Ridge Dr
Tallahassee, FL 32311

Name Changed: 03/15/2023

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title Director

Barclay, Andrew
1805 Meriadoc Road
TALLAHASSEE, FL 32303

Title Director

Nielsen, Gerry
P.O. Box 762
Tallahassee, FL 32302

Title Treasurer

Kadar, Jania
2409 Silver Palm Lane
TALLAHASSEE, FL 32309

Title VP

Elliott, Shiloh
402 Terrace Street
Apt 75
Tallahassee, FL 32308

Title Director

Kage, Krystof D
4778 Planters Ridge Dr
Tallahassee, FL 32311

Title President

Brewer, Lenoir
1579 Escadrille Drive
Tallahassee, FL 32308

Title Secretary

Algaze, Samantha Rose
1348 Ocala Road
Apt A
Tallahassee, FL 32304

Title Director

Mock, Mike
3418 North Meridian Road
Tallahassee, FL 32312

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/15/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- Amendment and Name Change View image in PDF format
07/21/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/17/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- REINSTATEMENT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/09/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/27/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- Reg. Agent Change View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format