Entity Name: | ON THE SPOT AID INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jul 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2020 (4 years ago) |
Document Number: | N20000007315 |
FEI/EIN Number | 85-1931026 |
Address: | 12161 MERCADO DR, VENICE, FL, 34293, US |
Mail Address: | 12161 mercado dr, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rose Hutchinson, CPA | Agent | 900 Park Place Drive, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
Wright James | Director | 2125 Craft Lane, Sarasota, FL, 34239 |
Harrison James P | Director | 386 Firethorn Ave, Englewood, FL, 34223 |
Stabinski Nancy | Director | 701 Harrington Lake Drive, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Doerr David | Treasurer | 24 St. Croix Way, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
DIANNE NUGENT | President | 8576 WOODBRIAR DR, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
Burrowes Mel | Secretary | 4000 Aston Gardens Drive, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 12161 Mercado Drive, Venice, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 12161 Mercado Drive, Venice, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 900 Park Place Drive, Englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-26 | Rose Hutchinson, CPA | No data |
CHANGE OF MAILING ADDRESS | 2021-07-20 | 12161 MERCADO DR, VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-20 | 12161 MERCADO DR, VENICE, FL 34293 | No data |
AMENDMENT | 2020-12-08 | No data | No data |
AMENDMENT | 2020-07-21 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-08-23 |
AMENDED ANNUAL REPORT | 2023-07-26 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-12-17 |
ANNUAL REPORT | 2021-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State