Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RINGLING COLLEGE OF ART AND DESIGN, INC.

Filing Information
705654 59-0637903 05/12/1933 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/28/2016 NONE
Principal Address
2700 N. TAMIAMI TRL.
SARASOTA, FL 34234

Changed: 02/24/1989
Mailing Address
2700 N. TAMIAMI TRL.
SARASOTA, FL 34234

Changed: 11/29/2016
Registered Agent Name & Address PAUL, ELENA M
2700 N. TAMIAMI TRL.
SARASOTA, FL 34234

Name Changed: 09/11/2023

Address Changed: 11/29/2016
Officer/Director Detail Name & Address

Title PRES

THOMPSON, LARRY R, DR.
2700 N. TAMIAMI TRAIL
SARASOTA, FL 34234

Title Chair BOT

Klein, Michael
585 Hornblower Lane
Longboat Key, FL 34228

Title Treasurer BOT

BAHAJ, ALI M
1374 Harbor Drive
Sarasota, FL 34242

Title VP, Finance and Administration

Price, Jennifer R
2700 N. TAMIAMI TRL.
SARASOTA, FL 34234

Title Vice-Chair BOT

Morganroth, Joel, Dr.
3251 Higel Avenue
Sarasota, FL 34242

Title Treasurer BOT

Hansen, Teri
1155 N Gulfstream Ave. #405
Sarasota, FL 34236

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/21/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
09/11/2023 -- Reg. Agent Change View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
11/29/2016 -- Reg. Agent Change View image in PDF format
11/28/2016 -- Amended and Restated Articles View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
10/01/2012 -- REINSTATEMENT View image in PDF format
10/03/2011 -- Reg. Agent Change View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- Name Change View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- Name Change View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
08/19/2005 -- Amendment View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format