Search icon

RINGLING PROFESSIONAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RINGLING PROFESSIONAL CENTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 1981 (44 years ago)
Document Number: 757821
FEI/EIN Number 592289241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2831 RINGLING BLVD, SARASOTA, FL, 34237, US
Mail Address: 2831 Ringling Blvd, STE 101A, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK LYNN President 2831 Ringling Blvd, SARASOTA, FL, 34237
BRADFORD JOHN Vice President 2831 Ringling Blvd, SARASOTA, FL, 34237
BURDMAN SLAVA Treasurer 2831 Ringling Blvd, SARASOTA, FL, 34237
BRADFORD CHRISTINE Secretary 2831 Ringling Blvd, SARASOTA, FL, 34237
Kennedy Margaret Manager 2831 Ringling Blvd, SARASOTA, FL, 34237
BISHOP GERALD Director 2831 RINGLING BLVD, SARASOTA, FL, 34237
ALL FLORIDA SERVICES MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 2831 RINGLING BLVD, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2831 RINGLING BLVD, STE 101A, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2023-04-28 ALL FLORIDA SERVICES MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 2831 RINGLING BLVD, SARASOTA, FL 34237 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816952 TERMINATED 1000000395443 SARASOTA 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State