Search icon

DOLPHIN BIOLOGY RESEARCH INSTITUTE, INC.

Company Details

Entity Name: DOLPHIN BIOLOGY RESEARCH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 May 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 1990 (35 years ago)
Document Number: 763385
FEI/EIN Number 59-2288387
Address: 708 TROPICAL CIRCLE, SARASOTA, FL 34242
Mail Address: 708 TROPICAL CIRCLE, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS, RANDALL S. Agent 708 TROPICAL CIR, SARASOTA, FL 34242

Secretary

Name Role Address
SCOTT, MICHAEL D. Secretary 4630 CYPRESS GLEN PLACE, SAN DIEGO, CA 92130

Director

Name Role Address
SCOTT, MICHAEL D. Director 4630 CYPRESS GLEN PLACE, SAN DIEGO, CA 92130
IRVINE, A. BLAIR Director 2424 LARIAT MEADOWS, EUGENE, OR 97401
Piland, Ralph Director 11254 Sandhill Preserve Drive, Sarasota, FL 34238
WELLS, RANDALL S. Director 708 TROPICAL CIRCLE, SARASOTA, FL 34242

Vice President

Name Role Address
IRVINE, A. BLAIR Vice President 2424 LARIAT MEADOWS, EUGENE, OR 97401

President

Name Role Address
Piland, Ralph President 11254 Sandhill Preserve Drive, Sarasota, FL 34238

Treasurer

Name Role Address
WELLS, RANDALL S. Treasurer 708 TROPICAL CIRCLE, SARASOTA, FL 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03241900238 SARASOTA DOLPHIN RESEARCH PROGRAM ACTIVE 2003-08-29 2028-12-31 No data 708 TROPICAL CIRCLE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 708 TROPICAL CIRCLE, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 1994-04-15 708 TROPICAL CIRCLE, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 1994-04-15 WELLS, RANDALL S. No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 708 TROPICAL CIR, SARASOTA, FL 34242 No data
NAME CHANGE AMENDMENT 1990-05-31 DOLPHIN BIOLOGY RESEARCH INSTITUTE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State