Search icon

RINGLING COLLEGE OF ART AND DESIGN, INC.

Company Details

Entity Name: RINGLING COLLEGE OF ART AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 1933 (92 years ago)
Document Number: 705654
FEI/EIN Number 590637903
Address: 2700 N. TAMIAMI TRL., SARASOTA, FL, 34234, US
Mail Address: 2700 N. TAMIAMI TRL., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL ELENA M Agent 2700 N. TAMIAMI TRL., SARASOTA, FL, 34234

Chairman

Name Role Address
Klein Michael Chairman 585 Hornblower Lane, Longboat Key, FL, 34228

Treasurer

Name Role Address
BAHAJ ALI M Treasurer 1374 Harbor Drive, Sarasota, FL, 34242
Hansen Teri R Treasurer 1155 N Gulfstream Ave. #405, Sarasota, FL, 34236

Vice President

Name Role Address
Morganroth Joel Dr. Vice President 3251 Higel Avenue, Sarasota, FL, 34242
Price Jennifer RDR. Vice President 2700 N. TAMIAMI TRL., SARASOTA, FL, 34234

President

Name Role Address
THOMPSON LARRY RDR. President 2700 N. TAMIAMI TRAIL, SARASOTA, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068434 RINGLING COLLEGE LIBRARY ASSOCIATION ACTIVE 2023-06-05 2028-12-31 No data 2700 N. TAMIAMI TRAIL, SARASOTA, FL, 34234
G18000079568 OLLI AT RINGLING COLLEGE ACTIVE 2018-07-24 2028-12-31 No data 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G18000079564 OSHER LIFELONG LEARNING INSTITUTE AT RINGLING COLLEGE ACTIVE 2018-07-24 2028-12-31 No data 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G18000017214 SARASOTA ART MUSEUM ACTIVE 2018-02-01 2028-12-31 No data 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G16000106896 MADEBY GALLERY - RINGLING COLLEGE OF ART AND DESIGN ACTIVE 2016-09-29 2026-12-31 No data 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G16000045243 RINGLING COLLEGE LIFELONG LEARNING ACADEMY EXPIRED 2016-05-04 2021-12-31 No data 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G16000045234 LIFELONG LEARNING ACADEMY, INC. EXPIRED 2016-05-04 2021-12-31 No data 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G08193700009 ENGLEWOOD ART CENTER ACTIVE 2008-07-11 2028-12-31 No data ATTN: TRACY WAGNER, EVP, 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G08193700010 SARASOTA MUSEUM OF ART ACTIVE 2008-07-11 2028-12-31 No data ATTN: TRACY WAGNER, EVP, 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
G08193700011 LONGBOAT KEY CENTER FOR THE ARTS EXPIRED 2008-07-11 2013-12-31 No data ATTN: TRACY WAGNER, VP, 2700 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-16 No data No data
AMENDED AND RESTATEDARTICLES 2016-11-28 No data No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2008-02-29 RINGLING COLLEGE OF ART AND DESIGN, INC. No data
NAME CHANGE AMENDMENT 2007-07-09 RINGLING COLLEGE OF ART & DESIGN, INC. No data
AMENDMENT 2005-08-19 No data No data
AMENDMENT 1989-10-20 No data No data
NAME CHANGE AMENDMENT 1980-06-30 RINGLING SCHOOL OF ART AND DESIGN, INC. No data

Court Cases

Title Case Number Docket Date Status
Ringling College of Art and Design, Inc., Petitioner(s) v. Megan Rose Ruiz, Lyra Wilson, Lauren Wilson and Caitlin Henning, Respondent(s). 2D2024-2884 2024-12-20 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CA-002883-NC

Parties

Name RINGLING COLLEGE OF ART AND DESIGN, INC.
Role Petitioner
Status Active
Representations Mendy Halberstam, Loren Myles Korkin, Tyler White, Todd Richard Dobry, Rachel Elaine Coers
Name Megan Rose Ruiz
Role Respondent
Status Active
Representations Starlett M. Massey
Name Lyra Wilson
Role Respondent
Status Active
Representations Starlett M. Massey
Name LAUREN WILSON LLC
Role Respondent
Status Active
Representations Starlett M. Massey
Name Caitlin Henning
Role Respondent
Status Active
Representations Starlett M. Massey
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ringling College of Art and Design, Inc.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ringling College of Art and Design, Inc.
Docket Date 2024-12-20
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Ringling College of Art and Design, Inc.
CHRISTOPHER CHARLES SHAFFER, Appellant(s) v. RINGLING COLLEGE OF ART AND DESIGN, INC., Appellee(s). 2D2023-2662 2023-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-000230NC

Parties

Name CHRISTOPHER CHARLES SHAFFER
Role Appellant
Status Active
Representations Laura Susan Gaskill, Jason Thomas Gaskill, Marco Cercone
Name RINGLING COLLEGE OF ART AND DESIGN, INC.
Role Appellee
Status Active
Representations Jennifer Blaire Compton, Ryan Mark Guerin, Duane Allan Daiker
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CHRISTOPHER CHARLES SHAFFER
Docket Date 2024-08-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CHRISTOPHER CHARLES SHAFFER
View View File
Docket Date 2024-07-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ringling College of Art and Design, Inc.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 10 - AB DUE 07/25/2024
On Behalf Of Ringling College of Art and Design, Inc.
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CHRISTOPHER CHARLES SHAFFER
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 DAYS - AB DUE ON 07/15/24
On Behalf Of Ringling College of Art and Design, Inc.
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 16, 2024.
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ringling College of Art and Design, Inc.
Docket Date 2024-02-14
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CHRISTOPHER CHARLES SHAFFER
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 4788 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER CHARLES SHAFFER
Docket Date 2024-01-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Marco Cercone's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Jason T. Gaskill with all submissionswhen serving foreign attorney Marco Cercone with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2024-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ MARCO CERCONE
On Behalf Of CHRISTOPHER CHARLES SHAFFER
Docket Date 2024-01-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 11, 2023, order to show cause is hereby discharged.
Docket Date 2024-01-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of CHRISTOPHER CHARLES SHAFFER
Docket Date 2024-01-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Marco Cercone shallmove to appear in this court pro hac vice pursuant to Florida Rule of General Practiceand Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER CHARLES SHAFFER
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 1/8/24 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER CHARLES SHAFFER
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on November 15, 2024, at 9:00 AM, before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur in SARASOTA COUNTY COMMISSION CHAMBERS, 4000 SOUTH TAMIAMI TRAIL, VENICE, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State