Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN BEACH-SAPPHIRE SHORES NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N09330 83-1609882 05/16/1985 FL ACTIVE AMENDMENT AND NAME CHANGE 11/03/2011 NONE
Principal Address
3008 BAY SHORE ROAD
SARASOTA, FL 34234

Changed: 01/08/2020
Mailing Address
P.O. Box 49673
SARASOTA, FL 34230

Changed: 02/08/2019
Registered Agent Name & Address BLOOM, JUSTIN
3008 BAY SHORE ROAD
SARASOTA, FL 34234

Name Changed: 01/08/2020

Address Changed: 01/08/2020
Officer/Director Detail Name & Address

Title DIRECTOR

FARR, DON
3301 BAY SHORE RD.
SARASOTA, FL 34234

Title President

Bausback, Henry
2827 BON AIR AVENUE
SARASOTA, FL 34234

Title Secretary, Recorder

BLOOMQUIST, KATE
777 40TH STREET
SARASOTA, FL 34234

Title Treasurer

OLENSKI, JOHN
2325 IXORA AVENUE
SARASOTA, FL 34234

Title Director

WATSON, SHELLEY
1075 22ND ST
SARASOTA, FL 34234

Title Director

Jennings, David
436 Woodland Dr
Sarasota, FL 34234

Title Director

Mann, Rita
1034 22nd St
Sarasota, FL 34234

Title Director

Shy, Kelsie
3525 Chapel Dr
Sarasota, FL 34234

Title Director

Spence, Kevin
794 40th Street
Sarasota, FL 34234

Title Director

Smutts, Mike
3800 Bay Shore Rd
Sarasota, FL 34234

Title VP

Parlato, Richard
723 Corwood Dr
Sarasota, FL 34234

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/08/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
08/07/2018 -- Reg. Agent Change View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/22/2012 -- ANNUAL REPORT View image in PDF format
11/03/2011 -- Reinstatement View image in PDF format
11/03/2011 -- Amendment and Name Change View image in PDF format
08/26/2009 -- Amendment View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format