Search icon

SOLUTIONS TO AVOID RED TIDE, INC.

Company Details

Entity Name: SOLUTIONS TO AVOID RED TIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 1997 (28 years ago)
Document Number: N96000003557
FEI/EIN Number 650688476
Address: 7415 FAIRLINKS CT, Sarasota, FL, 34243, US
Mail Address: P.O. Box 642, Tallevast, FL, 34270, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
CHILES ED M Director 100 SPRING AVE, ANNA MARIA, FL, 34216
Kirkpatrick Barbara Director 3318 Fair Oaks Place, Sarasota, FL, 34239
Reith Charles Dr. Director 3732 Castellon Court, Sarasota, FL, 34238

Treasurer

Name Role Address
Coles Sherry Treasurer 7719 Broadmoor Pines Blvd., Sarasota, FL, 34243

Chairman

Name Role Address
Gilbert Hamlin "Jr. Chairman 5578 Chanteclaire, Sarasota, FL, 34235

Boar

Name Role Address
Ready Lonnie M Boar 11547 30th St Cove East, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 7415 FAIRLINKS CT, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 7901 4TH ST N #300, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2014-03-10 7415 FAIRLINKS CT, Sarasota, FL 34243 No data
AMENDMENT 1997-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-04-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State