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 AMENDMENT 09/16/2024 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

Morganroth, Joel, Dr.
3936 Roberts Point Rd
Sarasota, FL 34242

Title Treasurer BOT

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

Title VP, Finance and Administration

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

Title Vice-Chair BOT

Bahaj, Ali
1374 Harbor Drive
Sarasota, FL 34239

Title Secretary, BOT

Stanfiled, Willie
1241 Gulf of Mexico Dr. #904
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2023 02/21/2023
2024 03/07/2024
2025 02/13/2025

Document Images
02/13/2025 -- ANNUAL REPORT View image in PDF format
09/16/2024 -- Amendment View image in PDF format
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