Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST LUCIE COMMUNITY THEATRE INC

Filing Information
725431 23-7378281 01/01/1973 FL ACTIVE REINSTATEMENT 10/24/2019
Principal Address
700 West Weatherbee Road
Fort Pierce, FL 34982

Changed: 04/30/2022
Mailing Address
700 W WEATHERBEE RD
FORT PIERCE, FL 34982

Changed: 12/10/2012
Registered Agent Name & Address Luchka, John
568 SW Duval Avenue
Port Saint Lucie, FL 34983

Name Changed: 05/14/2021

Address Changed: 05/14/2021
Officer/Director Detail Name & Address

Title President of the Board of Directors

Long, Josef
700 West Weatherbee Road
Fort Pierce, FL 34982

Title Vice President of the Board of Directors

Reed, Richard
700 W Weatherbee Rd
Fort Pierce, FL 34982

Title Secretary

Yahn, Charles Alex
700 West Weatherbee Road
Fort Pierce, FL 34982

Title Treasurer

Brown, Jennifer
700 West Weatherbee Road
Fort Pierce, FL 34982

Title Director

Marie, Kimberly
700 West Weatherbee Road
Fort Pierce, FL 34982

Title Director

Pisacane, Michael
700 West Weatherbee Road
Fort Pierce, FL 34982

Title Trustee

Krantz, Jack
700 W. Weatherbee Road
Ft. Pierce, FL 34982

Title Trustee

Holerger, Patricia
700 W. Weatherbee Road
Ft. Pierce, FL 34982

Title Trustee

Kilbreth, Heather
700 W. Weatherbee Road
Ft. Pierce, FL 34982

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/09/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
07/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
10/24/2019 -- REINSTATEMENT View image in PDF format
10/09/2018 -- REINSTATEMENT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
09/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- REINSTATEMENT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
12/10/2012 -- REINSTATEMENT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
08/20/2010 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- REINSTATEMENT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format