Search icon

THE CIRCUS ARTS CONSERVATORY, INC.

Company Details

Entity Name: THE CIRCUS ARTS CONSERVATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Sep 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: N97000005568
FEI/EIN Number 650786312
Address: 2075 Bahia Vista Street, SARASOTA, FL, 34239, US
Mail Address: 2075 Bahia Vista Street, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REIS PEDRO Agent 2075 Bahia Vista Street, SARASOTA, FL, 34239

Treasurer

Name Role Address
Brown Jack Treasurer 1353 Cottonwood Trail, SARASOTA, FL, 34233

Secretary

Name Role Address
Walk Deborah Secretary 5138 Summerwood Court, SARASOTA, FL, 34233

Chief Executive Officer

Name Role Address
Reis Pedro Chief Executive Officer 2075 Bahia Vista Street, SARASOTA, FL, 34239

Chairman

Name Role Address
Ashman Shari Chairman 500 South Palm Avenue, SARASOTA, FL, 34236

Vice Chairman

Name Role Address
Salmon Michael Vice Chairman 160 16th Street North, St. Petersberg, FL, 33705

Director

Name Role Address
Tye Barb Director 1884 Grove Street, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08254900265 CIRCUS SARASOTA ACTIVE 2008-09-10 2028-12-31 No data 2075 BAHIA VISTA STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-12-13 THE CIRCUS ARTS CONSERVATORY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-31 2075 Bahia Vista Street, SARASOTA, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 2075 Bahia Vista Street, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2013-04-03 2075 Bahia Vista Street, SARASOTA, FL 34239 No data
NAME CHANGE AMENDMENT 1999-04-22 CIRCUS SARASOTA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State