Search icon

THE HISTORICAL SOCIETY OF SARASOTA COUNTY, INC.

Company Details

Entity Name: THE HISTORICAL SOCIETY OF SARASOTA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jul 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1985 (39 years ago)
Document Number: 739635
FEI/EIN Number 59-6169574
Address: 1260 12TH ST., SARASOTA, FL 34236
Mail Address: P O BOX 1632, SARASOTA, FL 34230
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Dickinson, Greg Agent 1260 12TH STREET, SARASOTA, FL 34236

President

Name Role Address
FOTTLER, MARSHA President 180 MIMOSA CIRCLE, SARASOTA, FL 34232

Vice President

Name Role Address
DICKINSON, GREG Vice President 2015 YAMAW DRIVE, SARASOTA, FL 34239

Director

Name Role Address
KATHRYN, CHESLEY Director 37 Sunset Drive, #71 SARASOTA, FL 34236
LaHurd, Jeff Director 346 Scott Avenue, Sarasota, FL 34233
Walk, Deborah Director 5138 Summerwood Court, Sarasota, FL 34233
Hickman, Brenda Lee Director 2110 Lusitania Drive, Sarasota, FL 34231
Lingenheld, Betsy Director 2620 Belvoir Boulevard, Sarasota, FL 34537
Cassell, Frank, Dr. Director 7939 Kavanagh Court, Sarasota, FL 34240

Treasurer

Name Role Address
Stone, Jon Treasurer 2505 S. Brink Avenue, Sarasota, FL 34239

Secretary

Name Role Address
Hajost, Lori Secretary 2732 Forest Knoll Drive, Sarasota, FL 34242
Connolly, Paulina Secretary 1260 12TH ST., SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Dickinson, Greg No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 1260 12TH STREET, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 1260 12TH ST., SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2011-04-06 1260 12TH ST., SARASOTA, FL 34236 No data
REINSTATEMENT 1985-12-09 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State