Entity Name: | SARASOTA - MANATEE COUNTY USBC, 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: | 06 Oct 1964 (61 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2007 (18 years ago) |
Document Number: | 707919 |
FEI/EIN Number |
204833477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4431 56th Ave Dr E, Bradenton, FL, 34203, US |
Mail Address: | PO Box 20027, Bradenton, FL, 34204, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Cliff D | President | 2219 Pine Terrace, Sarasota, FL, 342314431 |
Shaffer Karen M | Vice President | 2009 Crampton Ave, Sarasota, FL, 34235 |
Combs Bruce D | Asso | 4431 56th Ave Dr E, Bradenton, FL, 34203 |
Combs Bruce D | Agent | 4431 56th Ave Dr E, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-01 | 4431 56th Ave Dr E, Bradenton, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 4431 56th Ave Dr E, Bradenton, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 4431 56th Ave Dr E, Bradenton, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | Combs, Bruce D | - |
NAME CHANGE AMENDMENT | 2007-09-20 | SARASOTA - MANATEE COUNTY USBC, INC. | - |
NAME CHANGE AMENDMENT | 2006-05-22 | SARASOTA MANATEE COUNTY UNITED STATES BOWLING CONGRESS BOWLING ASSOCIATION, INC. | - |
REINSTATEMENT | 2004-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State