Search icon

THE SARASOTA PHILATELIC CLUB INC. - Florida Company Profile

Company Details

Entity Name: THE SARASOTA PHILATELIC CLUB 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: 22 Nov 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: 709956
FEI/EIN Number 590436157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8403 Abingdon Court, University Park, FL, 34201, US
Mail Address: P O BOX 20625, Bradenton, FL, 34204, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Dan Treasurer 8403 Abingdon Court, University Park, FL, 34201
Harwood Jack Secretary 4641 Windsor Park, Sarasota, FL, 342362604
Hisey Elizabeth Director 7203 St. John's Way, University Park, FL, 34201
Walker Dan Agent 8403 Abingdon Court, University Park, FL, 34201
Walker Pat President 8403 Abingdon Court, University Park, FL, 34201
Murphy Richard Director 3901 71st Street West Lot 204, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122857 SARASOTA NATIONAL STAMP EXHIBITION EXPIRED 2017-11-07 2022-12-31 - P O BOX 17711, SARASOTA, FL, 34278

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 8403 Abingdon Court, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2020-01-02 8403 Abingdon Court, University Park, FL 34201 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Walker, Dan -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 8403 Abingdon Court, University Park, FL 34201 -
REINSTATEMENT 2017-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-08-01
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State