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 |
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 |
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 |
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 | - | - |
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