Entity Name: | SARASOTA COUNTY REALTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Nov 1977 (47 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 552111 |
FEI/EIN Number | 59-1785063 |
Address: | 603 Longboat Club Road, Unit 302N, Longboat Key, FL 34228 |
Mail Address: | 603 Longboat Club Road, Unit 302N, Longboat Key, FL 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood, Richard K | Agent | 603 Longboat Club Road, Unit 302N, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Gehlsen, Marianne | Secretary | Residence Maxwell, 678 Surrey Drive Baie D'Urfe, Quebec H9X 351 CA |
Name | Role | Address |
---|---|---|
Gehlsen, Marianne | Treasurer | Residence Maxwell, 678 Surrey Drive Baie D'Urfe, Quebec H9X 351 CA |
Name | Role | Address |
---|---|---|
Gehlsen, Marianne | Director | Residence Maxwell, 678 Surrey Drive Baie D'Urfe, Quebec H9X 351 CA |
Cunningham, Michael J | Director | 134 Fifth Avenue E, Suite 302 Qualicum Beach, British Columbia V9K 1Y7 CA |
Cunningham, Robert Brant | Director | 423 Sentinel Road, Port Moody, British Columbia V3H 3T7 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 603 Longboat Club Road, Unit 302N, Longboat Key, FL 34228 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 603 Longboat Club Road, Unit 302N, Longboat Key, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | Wood, Richard K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 603 Longboat Club Road, Unit 302N, Longboat Key, FL 34228 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
AMENDED ANNUAL REPORT | 2020-03-09 |
AMENDED ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-07-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State