Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FT LAUDERDALE PERFORMING ARTS, INC.

Filing Information
N14977 59-2651755 04/08/1986 04/01/1986 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
2501 NE 30th Street
FT LAUDERDALE, FL 33306

Changed: 08/02/2022
Mailing Address
PO BOX 9772
FT LAUDERDALE, FL 33310

Changed: 08/02/2022
Registered Agent Name & Address KNIGHT, JUSTIN
3080 S OAKLAND FOREST DR
# 105
OAKLAND PARK, FL 33309

Name Changed: 01/16/2018

Address Changed: 02/05/2019
Officer/Director Detail Name & Address

Title TD

COLE, JOHN F
2141 NE 68 ST # 107
FT LAUDERDALE, FL 33308

Title Director

KNIGHT, JUSTIN
3080 S OAKLAND FOREST DR
# 105
OAKLAND PARK, FL 33309

Title Secretary, Director

JOHNSON, FRED
118 EMERALD DR
# 409
OAKLAND PARK, FL 33309

Title Director

SOLLOA, MICHAEL
2219 WILTON PARK DR
WILTON MANORS, FL 33305

Title Chairman, Director

KALAF, ALEJANDRO
3415 GALT OCEAN DR
FT LAUDERDALE, FL 33308

Title Director

KLOS, DAVID P
1280 NE 24 ST
# 2315
WILTON MANORS, FL 33305

Title Director

SCHULTZ, RICH
301 NE 24 ST
WILTON MANORS, FL 33305

Title Director

LAURITANO, APRIL
1231 NE 27 TERR
POMPANO BEACH, FL 33062

Title Director

DZIURGOT, CYNTHIA
3611 NE 34 AVE
FT LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2020 01/18/2020
2021 02/01/2021
2022 02/06/2022

Document Images
02/06/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- Name Change View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
10/25/2011 -- Off/Dir Resignation View image in PDF format
10/21/2011 -- Off/Dir Resignation View image in PDF format
10/18/2011 -- Off/Dir Resignation View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
11/19/2010 -- ANNUAL REPORT View image in PDF format
09/13/2010 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- Name Change View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
07/02/2009 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
11/29/2007 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/26/2005 -- ANNUAL REPORT View image in PDF format
02/08/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
06/30/1995 -- ANNUAL REPORT View image in PDF format
04/08/1986 -- Off/Dir Resignation View image in PDF format