Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHORAL ARTISTS OF SARASOTA, INC.

Filing Information
746280 59-1913814 03/16/1979 FL ACTIVE AMENDMENT AND NAME CHANGE 12/09/2019 NONE
Principal Address
1844 4th Street - STE. 1
SARASOTA, FL 34236

Changed: 05/12/2020
Mailing Address
BOX 52987
SARASOTA, FL 34232

Changed: 01/30/2012
Registered Agent Name & Address BURKE, SUSAN
1844 4th Street - STE. 1
SARASOTA, FL 34236

Name Changed: 12/09/2019

Address Changed: 05/12/2020
Officer/Director Detail Name & Address

Title Treasurer

Maxwell, Jody
3239 Pine Valley Drive
Sarasota, FL 34239

Title President

Kimbell, William
380 Gulf of Mexico Drive
#512
Longboat Key, FL 34228

Title Ex Officio

Joseph Holt
1694 Prospect St
Sarasota, FL 34239

Title Director

Ayers, Mary Jane
8494 Cypress Hollow Drive
Sarasota, FL 34238

Title Director

Riceberg, Ronnie
10229 Eastwood Drive
Lakewood Ranch, FL 34211

Title Director

Moe, Ann
1111 N. Gulfstream Ave. # 1-C
Sarasota, FL 34236

Title Director

Hamad, Renee
1753 North Dr
Sarasota, FL 34239

Title ex officio

Greene, Sharon
6167 Palomino Circle
University Park, FL 34201

Title Secretary

Boedecker, Jacki
1607 North Drive
Sarasota, FL 34239

Title Director

Ensinger, Bruce
6213 Cormorant Ct
Bradenton, FL 34204

Title Director

Dove, Laurel
505 S Orange Ave
Sarasota, FL 34236

Title Executive Director

Burke, Susan
707 S Gulfstream Ave, Unit 1004
Sarasota, FL 34236

Annual Reports
Report YearFiled Date
2023 02/16/2023
2023 03/09/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Amendment and Name Change View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
07/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
11/17/2009 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
06/28/2006 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
06/23/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
09/18/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format