Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ART CENTER SARASOTA, INC.

Filing Information
763627 59-0706844 06/09/1982 FL ACTIVE AMENDMENT 07/07/2016 NONE
Principal Address
707 N. TAMIAMI TRAIL
SARASOTA, FL 34236

Changed: 03/03/1993
Mailing Address
707 N. TAMIAMI TRAIL
SARASOTA, FL 34236

Changed: 03/03/1993
Registered Agent Name & Address Robb, Kinsey
707 N. TAMIAMI TRAIL
SARASOTA, FL 34236

Name Changed: 04/25/2022

Address Changed: 09/06/2006
Officer/Director Detail Name & Address

Title Chair, Treasurer

Frangie, Ramsey
707 N. TAMIAMI TRAIL
SARASOTA, FL 34236

Title Secretary

Seidensticker, Ellen
707 N. TAMIAMI TRAIL
SARASOTA, FL 34236

Title VC

shelton, michael
707 N. TAMIAMI TRAIL
SARASOTA, FL 34236

Title Executive Director

Robb, kinsey
707 N. TAMIAMI TRAIL
SARASOTA, FL 34236

Title Exhibitions Director, Director

Norris, Ned
707 N Tamiami Trail
Sarasota, FL 34236

Title Director

Mary Davis, Wallace
707 N Tamiami Trail
Sarasota, FL 34236

Title Director

Suarez, Javi
707 N Tamiami Trail
Sarasota, FL 34236

Title Director

Griffiths, Brenda
707 N Tamiami Trail
Sarasota, FL 34236

Title Director

Banks, Barbara
707 N Tamiami Trail
Sarasota, FL 34236

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 03/14/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- Amendment View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
07/24/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
07/01/2011 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
08/17/2009 -- Reg. Agent Change View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- Amendment View image in PDF format
09/06/2006 -- REINSTATEMENT View image in PDF format
09/07/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
06/19/2000 -- Amendment and Name Change View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- Merger View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
07/17/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format