Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CITY THEATRE, INC.

Filing Information
N96000000746 65-0642183 02/08/1996 FL ACTIVE
Principal Address
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Changed: 01/09/2003
Mailing Address
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Changed: 01/09/2003
Registered Agent Name & Address FEIN, ALAN H
150 WEST FLAGLER STREET
SUITE 2200
MIAMI, FL 33130

Name Changed: 02/21/2012

Address Changed: 02/21/2012
Officer/Director Detail Name & Address

Title Officer

FEIN, ALAN
150 W. FLAGLER ST
MIAMI, FL 33131

Title Treasurer

Fenaughty, Mark
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Director

Dee, Sarala
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Director

Elisburg, Andy
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Stage Director

Garrisan, Gail
525 NE 8th Ave
Fort Lauderdale, FL 33301

Title Director

Culwell, Chandler J
444 Brickell Ave.,
Suite 229
Miami, FL 33131

Title Director

Rothstein, David
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Director

Mays, Jason
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Officer

Westfall, Susan J
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Director

Woodson, Patricia
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Director

Shatz, Daniel
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Director

Wan, Kearey O
444 Brickell Ave.,
Suite 229
Miami, FL 33131

Title Executive Director

Ramirez, Gladys
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Title Artistic Director

Ledford, Margaret
444 BRICKELL AVE
STE 229
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 03/13/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
06/19/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
10/24/2006 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
09/29/2005 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
02/22/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
05/29/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format