Search icon

SARASOTA - MANATEE COUNTY USBC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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