Search icon

ICTHUS, INC.

Company Details

Entity Name: ICTHUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 725597
FEI/EIN Number 23-7268626
Address: 2505 Regatta Drive, SARASOTA, FL 34231
Mail Address: P.O. BOX 1453, SARASOTA, FL 34230-1453
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Masterson, David Agent 2505 Regatta Drive, SARASOTA, FL 34231

President

Name Role Address
Masterson, David President 2505 Regatta Drive, SARASOTA, FL 34231

Director

Name Role Address
Masterson, David Director 2505 Regatta Drive, SARASOTA, FL 34231
Woodyard, Owen Director 3307 Webber Street, SARASOTA, FL 34239
SIEM, LELE Director 2305 59th Street, SARASOTA, FL 34243
Rosile, Sr., Douglas Director 4370 Rayfield Dr., Sarasota, FL 34243

Secretary

Name Role Address
Woodyard, Owen Secretary 3307 Webber Street, SARASOTA, FL 34239

Director and Vice President

Name Role Address
McAbee, Helen Director and Vice President 5721 Casa del Sol. Blvd, Sarasota, FL 34233

Director and Treasurer

Name Role Address
Cook, Mariann Director and Treasurer 6127 Palomino Cir, Sarasota, FL 34201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042032 FISH OF SARASOTA EXPIRED 2012-05-04 2017-12-31 No data P.O. BOX 1453, SARASOTA, FL, 34230-1453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 2505 Regatta Drive, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 2505 Regatta Drive, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2014-02-21 Masterson, David No data
CHANGE OF MAILING ADDRESS 2011-01-04 2505 Regatta Drive, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State