Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUMANE SOCIETY OF SARASOTA COUNTY, INC.

Filing Information
703408 59-6014943 01/05/1962 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/03/2021 NONE
Principal Address
2331 15TH STREET
SARASOTA, FL 34237

Changed: 02/25/1988
Mailing Address
2331 15TH STREET
SARASOTA, FL 34237

Changed: 02/25/1988
Registered Agent Name & Address GONCE, ANNA
2331 15TH STREET
SARASOTA, FL 34237

Name Changed: 01/12/2021

Address Changed: 04/01/2008
Officer/Director Detail Name & Address

Title Director

JONES, TERESA
4108 Roberts Rd
SARASOTA, FL 34242

Title Director

STEPHEN, ELIZABETH RABBITT
1777 Main St
7th Floor
SARASOTA, FL 34236

Title Director

GIBSON, SONIA
1555 Burgos Dr
SARASOTA, FL 34238

Title Director

FOWLER, CHRISTOPHER J.
1819 Main St
Ste 610
SARASOTA, FL 34236

Title Director

ELDRIDGE, LISA
800 N Tamiami Tr
Unit 901
SARASOTA, FL 34236

Title President, Director

BOYDEN, JANET
50 Central Ave
Ste 110
SARASOTA, FL 34236

Title Secretary, Director

WILBRAHAM, CARYN
435 L'Ambiance Dr #901
Longboat Key, FL 34228

Title VP, Director

Poppen, Jennifer
3167 Tusket Ave
North Port, FL 34286

Title Director

Kowalski, Mark
7446 Featherstone Blvd
SARASOTA, FL 34238

Title Executive Director

Gonce, Anna
2993 Bay St
SARASOTA, FL 34237

Title Director

Matson, Michelle
6115 Misty Oaks St
SARASOTA, FL 34243

Title Director

Vacar, Richard
7867 Saddle Creek Trl
Sarasota, FL 34241

Title Director

Heedy, Alisa
2250 Arlington St
Sarasota, FL 34239

Title Treasurer, Director

Cervone, Michael
365 Gowdy Rd
Sarasota, FL 34237

Title Director

Douglas, Jennifer
6906 Dominion Ln
Lakewood Ranch, FL 34202

Title Director

Foster, Melinda
3345 Sabal Cove Way
Longboat Key, FL 34228

Title Director

Hvideberg, Harold
4934 Commonwealth Dr
Sarasota, FL 34242

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/23/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- Amended and Restated Articles View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
08/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- Amended and Restated Articles View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
05/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
06/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- Amendment View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
08/09/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
07/18/1997 -- ANNUAL REPORT View image in PDF format
08/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format