Entity Name: | SARASOTA COUNTY MEDICAL SOCIETY ALLIANCE FOUNDATION, 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: | 28 Apr 1967 (58 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Apr 2008 (17 years ago) |
Document Number: | 712669 |
FEI/EIN Number |
596149170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 110072, Lakewood Ranch, FL, 34211, US |
Address: | 3235 Alex Findlay Pl, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abrams Angela | President | 11351 Rivers Bluff Cir., Lakewood Ranch, FL, 34202 |
Weitzner Phyllis | Treasurer | 3235 Alex Findlay Pl, Sarasota, FL, 34202 |
Weitzner Phyllis | Agent | 3235 Alex Findlay Pl, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 3235 Alex Findlay Pl, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 3235 Alex Findlay Pl, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 3235 Alex Findlay Pl, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Weitzner, Phyllis | - |
AMENDED AND RESTATEDARTICLES | 2008-04-08 | - | - |
REINSTATEMENT | 2000-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1995-09-15 | SARASOTA COUNTY MEDICAL SOCIETY ALLIANCE FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 1979-10-12 | SARASOTA COUNTY MEDICAL SOCIETY AUXILIARY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State