Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAVE OUR SEABIRDS, INC.

Filing Information
N39884 59-3078536 09/07/1990 FL ACTIVE AMENDMENT 08/23/2010 NONE
Principal Address
1708 Ken Thompson Pkwy
Sarasota, FL 34236

Changed: 03/01/2022
Mailing Address
1708 KEN THOMPSON PARKWAY
SARASOTA, FL 34236

Changed: 02/18/2011
Registered Agent Name & Address VIRGIN, AARON
1708 KEN THOMPSON PKWY
SARASOTA, FL 34236

Name Changed: 08/23/2021

Address Changed: 08/23/2021
Officer/Director Detail Name & Address

Title VC

ANDERSON, ANN
3554 Fair Oaks Lane
Longboat Key, FL 34228

Title Secretary

CURTIS, NANCY
380 GULF OF MEXICO DRIVE UNIT 525
LONGBOAT KEY, FL 34228

Title CEO

Virgin, Aaron
1708 Ken Thompson Pkwy
Sarasota, FL 34236

Title Chairman

CURTIS, JIM
380 GULF OF MEXICO DRIVE
UNIT 525
LONGBOAT KEY, FL 34228

Title Director

HARTMANN, LISA
444 N. Washington Drive
Sarasota, FL 34236

Title Treasurer

Berg, Jonathan
4125 Gulf of Mexico Dr., Apt 102
Longboat Key, FL 34228

Title Director

Telego, Jeff
3045 Mariners Cove Dr., Ste. #122
Cortez, FL 34215

Title Director

Siegler, Steven
3040 Grand Bay Blvd. #265
Longboat Key, FL 34228

Title Director

Jaime Still
505 S. Orange Ave. #1102
Sarasota, FL 34236

Title Director

Lynn, Anju
607 7th St E
Bradenton, FL 34208

Title Director

Gladding, Nick
400 Golden Gate Pt
Apt. 52
Sarasota, FL 34236

Title Director

Goldberg, Kenneth
1708 KEN THOMPSON PARKWAY
SARASOTA, FL 34236

Title Director

Mitchell, Linda
1708 KEN THOMPSON PARKWAY
SARASOTA, FL 34236

Annual Reports
Report YearFiled Date
2021 01/27/2021
2022 03/01/2022
2023 02/14/2023

Document Images
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- Reg. Agent Change View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
08/23/2010 -- Amendment View image in PDF format
02/20/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
07/06/1999 -- Name Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format