Search icon

LEGAL AID OF MANASOTA, INC.

Company Details

Entity Name: LEGAL AID OF MANASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 1996 (28 years ago)
Document Number: N42414
FEI/EIN Number 65-0265426
Address: 1900 MAIN STREET, STE 302, SARASOTA, FL 34236
Mail Address: 1900 MAIN STREET, STE 302, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HARRADINE, LINDA Agent 1900 MAIN ST, SUITE 302, SARASOTA, FL 34236

Director

Name Role Address
TRIMYER, BRIAN L Director 202 OLD MAIN STREET, BRADENTON, FL 34205
Blue, Deborah Director 401 N. Cattlemen Rd, 300 Sarasota, FL 34232
Harshman, Michael Director 6320 Venture Drive, Suite 104 Lakewood Ranch, FL 34202
Boyer, Edwin Director 46 N. Washington, Suite 21 Sarasota, FL 34236
Patterson, John, Esq. Director 1858 Ringling Blvd., Suite 300, Sarasota, FL 34236

Chief Executive Officer

Name Role Address
HARRADINE, LINDA Chief Executive Officer 1900 MAIN STREET, SUITE 302, SARASOTA, FL 34236

Board Chair

Name Role Address
Eger, Larry Board Chair 920 Manatee Ave. W, Bradenton, FL 34205

Vice Chairman

Name Role Address
Moore, Fred Vice Chairman 802 11th Street West, Bradenton, FL 34230

Treasurer

Name Role Address
Zangara, Heather Treasurer 240 S. Pineapple Ave., 10th Floor Sarasota, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-01-16 HARRADINE, LINDA No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 1900 MAIN STREET, STE 302, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 1999-03-09 1900 MAIN STREET, STE 302, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 1900 MAIN ST, SUITE 302, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 1996-12-23 LEGAL AID OF MANASOTA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State