Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CIRCUS ARTS CONSERVATORY, INC.

Filing Information
N97000005568 65-0786312 09/30/1997 FL ACTIVE NAME CHANGE AMENDMENT 12/13/2013 NONE
Principal Address
2075 Bahia Vista Street
SARASOTA, FL 34239

Changed: 04/03/2013
Mailing Address
2075 Bahia Vista Street
SARASOTA, FL 34239

Changed: 04/03/2013
Registered Agent Name & Address REIS, PEDRO
2075 Bahia Vista Street
SARASOTA, FL 34239

Address Changed: 05/31/2013
Officer/Director Detail Name & Address

Title Treasury

Brown, Jack
1353 Cottonwood Trail
SARASOTA, FL 34233

Title Secretary

Walk, Deborah
5138 Summerwood Court
SARASOTA, FL 34233

Title CEO

Reis, Pedro
2075 Bahia Vista Street
SARASOTA, FL 34239

Title Chairman

Ashman, Shari
500 South Palm Avenue
#41
SARASOTA, FL 34236

Title VC

Salmon, Michael
160 16th Street North
Apt 828
St. Petersberg, FL 33705

Title Director

Tye, Barb
1884 Grove Street
Sarasota, FL 34239

Title Director

Harris, Julie
1535 Bay Point Drive
Sarasota, FL 34236

Title IPB Chair

Lowther, Bart
1819 Main Street
Floor 12
Sarasota, FL 34239

Title Director

Belle, Michael
2364 Friutville Road
Sarasota, FL 34237

Title Director

Britell, Jenne, Dr.
1757 Oval Drive South
Sarasota, FL 34239

Title Director

Dunn, Joseph
5552 Coachwood Cove
Lakewood Ranch, FL 34211

Title Director

Gorenstein, Cherie
22 Sandy Cove Road
#301
Sarasota, FL 34242

Title Director

MacDonald-Basile, Karen
5300 Ocean Blvd.
Sarasota, FL 34241

Title Director

Waskom, Beth
901 Ridgewood Avenue
Venice, FL 34285

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 01/27/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
12/13/2013 -- Name Change View image in PDF format
05/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
09/26/2008 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
12/12/2001 -- REINSTATEMENT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- Name Change View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format