Search icon

CIRCUS PRODUCERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CIRCUS PRODUCERS 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: 14 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: N09000011908
FEI/EIN Number 271443123

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

Address: 713 S. ORANGE AVE - STE. 103, SARASOTA, FL, 34236
Mail Address: 713 S. ORANGE AVE - STE. 103, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERBINI JEAN CHARLES President 2317 SOUTH HALL ST, WEBB CITY, MO, 64870
HAMID, JR. JAMES M Secretary 3016 TREMONT AVE, EGG HARBOUR TOWNSHIP, NJ, 08234
HAMID, JR. JAMES M Treasurer 3016 TREMONT AVE, EGG HARBOUR TOWNSHIP, NJ, 08234
MAXWELL JODY Agent 713 S. ORANGE AVE - STE. 103, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-26 MAXWELL, JODY -
AMENDMENT 2018-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 713 S. ORANGE AVE - STE. 103, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-12-14 713 S. ORANGE AVE - STE. 103, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 713 S. ORANGE AVE - STE. 103, SARASOTA, FL 34236 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
Amendment 2018-12-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State