Search icon

WORLD'S ATTIC THRIFT SHOP, INC.

Company Details

Entity Name: WORLD'S ATTIC THRIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: N07000006114
FEI/EIN Number 06-1818157
Address: 700 N BENEVA ROAD, SARASOTA, FL, 34232, US
Mail Address: 700 N BENEVA ROAD, SARASOTA, FL, 34239, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Appel Sharon J Agent 1510 S. Tuttle Ave, SARASOTA, FL, 34239

Director

Name Role Address
YODER JUSTIN Director 4922 BROOKMEADE DR, SARASOTA, FL, 34232
MILLER PAUL Director 1524 STEWART DR, Sarasota, FL, 34232

Secretary

Name Role Address
MULLETT JENNIFER Secretary 939 HAND AVE, SARASOTA, FL, 34232

Treasurer

Name Role Address
Wicker C. Stephen Treasurer 6510 KIMLINDA LANE, SARASOTA, FL, 34243

Vice Chairman

Name Role Address
FERGUSON RACHEL Vice Chairman 4337 MIDLAND RD, Sarasota, FL, 34231

Char

Name Role Address
Bos Maarten Char 4428 Parry Dr, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Appel, Sharon J No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1510 S. Tuttle Ave, SARASOTA, FL 34239 No data
REINSTATEMENT 2022-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 700 N BENEVA ROAD, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2020-06-29 700 N BENEVA ROAD, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State