Entity Name: | SIESTA KEY UTILITIES AUTHORITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 1966 (59 years ago) |
Date of dissolution: | 25 Aug 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Aug 2006 (19 years ago) |
Document Number: | 711486 |
FEI/EIN Number |
591196243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6647 MIDNIGHT PASS RD, SARASOTA, FL, 34242 |
Mail Address: | P.O. DRAWER 40078, SARASOTA, FL, 34242 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN RICHARD A | Secretary | 4839 FEATHERBED LANE, SARASOTA, FL, 34242 |
MARTIN RICHARD A | Director | 4839 FEATHERBED LANE, SARASOTA, FL, 34242 |
WERFT ALLAN J | Vice Chairman | 8004 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
FIQUET W T | Assistant Treasurer | 7220 PINE NEEDLE ROAD, SARASOTA, FL, 34242 |
FIQUET W T | Director | 7220 PINE NEEDLE ROAD, SARASOTA, FL, 34242 |
KAYSER WILLARD C | Treasurer | 8675 WOODBRIAR DRIVE, SARASOTA, FL, 34238 |
KAYSER WILLARD C | Director | 8675 WOODBRIAR DRIVE, SARASOTA, FL, 34238 |
MOFFAT FRED L | Assistant Secretary | 7236 PINE NEEDLE ROAD, SARASOTA, FL, 34242 |
MOFFAT FRED L | Director | 7236 PINE NEEDLE ROAD, SARASOTA, FL, 34242 |
KIEBITZ ROBERT A | Assistant Treasurer | 1232 PT CRISP ROAD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-08-05 | HERB, F. STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-05 | 2070 RINGLING BLVD., SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-05 | 6647 MIDNIGHT PASS RD, SARASOTA, FL 34242 | - |
NAME CHANGE AMENDMENT | 1967-01-25 | SIESTA KEY UTILITIES AUTHORITY, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-08-25 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-01-20 |
Reg. Agent Change | 2002-08-05 |
ANNUAL REPORT | 2002-01-18 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State