Search icon

THE CIRCUS RING OF FAME FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CIRCUS RING OF FAME FOUNDATION, 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: 17 Oct 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2004 (21 years ago)
Document Number: N94000005185
FEI/EIN Number 650450544

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

Address: 2381 FRUITVILLE ROAD, SARASOTA, FL, 34237, US
Mail Address: 2381 FRUITVILLE ROAD, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDER MICHAEL R Treasurer 2381 FRUITVILLE ROAD, SARASOTA, FL, 34237
PENDER MICHAEL R Director 2381 FRUITVILLE ROAD, SARASOTA, FL, 34237
Sauers Michel Vice Chairman 1919 Hawaii Ave, St. Petersberg, FL, 33703
Galvin Joan Vice President 2381 Fruitville Rd, Sarasota, FL, 34237
Powell William President 2381 FRUITVILLE ROAD, SARASOTA, FL, 34237
Garden Ian Director 2381 FRUITVILLE ROAD, SARASOTA, FL, 34237
Liddicoat Brian R Director 2381 Fruitville Rd., Sarasota, FL, 34237
PENDER MICHAEL R Agent 2381 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-08-04 2381 FRUITVILLE ROAD, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2005-08-04 2381 FRUITVILLE ROAD, SARASOTA, FL 34237 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-10-29 2381 FRUITVILLE ROAD, SARASOTA, FL 34237 -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-08-04 PENDER, MICHAEL RJR -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State