Search icon

CIRCUS AND TRAVELING SHOWS RETIREMENT PROJECT, INC.

Company Details

Entity Name: CIRCUS AND TRAVELING SHOWS RETIREMENT PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2004 (20 years ago)
Document Number: N02000000253
FEI/EIN Number 800028089
Address: 8827 Phyliss Avenue, SARASOTA, FL, 34231, US
Mail Address: P. O. 15121, Sarasota, FL, 34277, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Eagle-Wolf Jazmyn K Agent 8827 Phyliss Avenue, SARASOTA, FL, 34231

Vice President

Name Role Address
NOTTER RICHARD Vice President 5713 BERNATH CT, TOLEDO, OH, 43615

Director

Name Role Address
Zabotinsky Carol Director 417 Archibald Ave, Sarasota, FL, 34243
Nock Michelangelo Director 6958 El Camino Drive, Sarasota, FL, 34240
Williams Peggy Director 3011 Lemon Terrace Drive, Wimauma, FL, 33598
Allison Gina A Director 3845 Bellewater Blvd, Riverview, FL, 33578

Treasurer

Name Role Address
Gockenbach Donald Treasurer 409 Wood Duck Road, Sarasota, FL, 342361823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089907 CIRCUS AND TRAVELING SHOWPEOPLE'S WINTER QUARTERS ACTIVE 2017-08-15 2027-12-31 No data P. O. BOX 15121, SARASOTA, FL, 34277-1121
G15000027630 SHOWPEOPLE'S WINTER QUATERS ACTIVE 2015-03-17 2025-12-31 No data PO BOX 15121, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-21 Eagle-Wolf, Jazmyn Karen No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 8827 Phyliss Avenue, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 8827 Phyliss Avenue, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2014-02-17 8827 Phyliss Avenue, SARASOTA, FL 34231 No data
AMENDMENT 2004-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State