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
Changed: 03/01/2022
1708 Ken Thompson Pkwy
Sarasota, FL 34236
Sarasota, FL 34236
Changed: 03/01/2022
Mailing Address
Changed: 02/18/2011
1708 KEN THOMPSON PARKWAY
SARASOTA, FL 34236
SARASOTA, FL 34236
Changed: 02/18/2011
Registered Agent Name & Address
WALTON, BRIAN
Name Changed: 06/01/2024
Address Changed: 08/23/2021
1708 KEN THOMPSON PKWY
SARASOTA, FL 34236
SARASOTA, FL 34236
Name Changed: 06/01/2024
Address Changed: 08/23/2021
Officer/Director Detail
Name & Address
Title VC
MITCHELL, LINDA
Title Secretary
CURTIS, NANCY
Title CEO
Walton, Brian
Title Chairman, President
CURTIS, JIM
Title Director
HARTMANN, LISA
Title Treasurer
Telego, Jeff
Title Director
Siegler, Steven
Title Director
Goldberg, Kenneth
Title Director
McLean, Nancy
Title Director
Samuels, Clive
Title Director
Craig, Cynthia
Title Director
Anderson, Ann
Title Director
Weinman, Jane
Title Director
Gladding, Danielle
Title VC
MITCHELL, LINDA
3574 Fair Oaks Way
Longboat Key, FL 34228
Longboat Key, FL 34228
Title Secretary
CURTIS, NANCY
380 GULF OF MEXICO DRIVE UNIT 536
LONGBOAT KEY, FL 34228
LONGBOAT KEY, FL 34228
Title CEO
Walton, Brian
1708 Ken Thompson Pkwy
Sarasota, FL 34236
Sarasota, FL 34236
Title Chairman, President
CURTIS, JIM
380 GULF OF MEXICO DRIVE
UNIT 536
LONGBOAT KEY, FL 34228
UNIT 536
LONGBOAT KEY, FL 34228
Title Director
HARTMANN, LISA
444 N. Washington Drive
Sarasota, FL 34236
Sarasota, FL 34236
Title Treasurer
Telego, Jeff
3045 Mariners Cove Dr., Ste. #122
Cortez, FL 34215
Cortez, FL 34215
Title Director
Siegler, Steven
3040 Grand Bay Blvd. #265
Longboat Key, FL 34228
Longboat Key, FL 34228
Title Director
Goldberg, Kenneth
7400 Monte Verde
SARASOTA, FL 34238
SARASOTA, FL 34238
Title Director
McLean, Nancy
570 Golf Links Lane
Longboat Key, FL 34228
Longboat Key, FL 34228
Title Director
Samuels, Clive
3040 Grand Bay Blvd.
#271
Longboat Key, FL 34228
#271
Longboat Key, FL 34228
Title Director
Craig, Cynthia
3308 Sabal Cove Lane
Longboat Key, FL 34228
Longboat Key, FL 34228
Title Director
Anderson, Ann
700 Ringling Blvd.
Unit T1901
Sarasota, FL 34228
Unit T1901
Sarasota, FL 34228
Title Director
Weinman, Jane
3628 Fair Oaks Place
Longboat Key, FL 34228
Longboat Key, FL 34228
Title Director
Gladding, Danielle
3554 Fair Oaks Lane
Longboat Key, FL 34228
Longboat Key, FL 34228
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 02/14/2023 |
2024 | 06/01/2024 |
Document Images