Search icon

SARASOTA SCUBA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA SCUBA 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: 17 Oct 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: 713475
FEI/EIN Number 592477866

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

Address: 10106 46th Ave W, Bradenton, FL, 34210-1716, US
Mail Address: P.O. BOX 504, SARASOTA, FL, 34230-7504, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICK President 368 HILLVIEW RD, VENICE, FL, 34293
PAYNE TIM Vice President 2548 JEFFERSON CIRCLE, SARASOTA, FL, 34239
JONES RACHAEL Secretary 368 HILLVIEW RD, VENICE, FL, 34293
WEDEL JAMES Treasurer 10106 46TH AVE W, BRADENTON, FL, 34210
LESLIE MELISSA AL 4425 31ST PLAZA E, PALMETTO, FL, 34221
LESLIE MELISSA B 4425 31ST PLAZA E, PALMETTO, FL, 34221
PIERCE FRED AL 407 19TH AVE W, PALMETTO, FL, 34221
PIERCE FRED B 407 19TH AVE W, PALMETTO, FL, 34221
Wedel James Agent 5824 Bee Ridge Rd #170, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Wedel, James -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 5824 Bee Ridge Rd #170, Sarasota, FL 34233 -
AMENDMENT 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 10106 46th Ave W, Bradenton, FL 34210-1716 -
AMENDMENT 2009-07-10 - -
AMENDMENT 2008-05-23 - -
CANCEL ADM DISS/REV 2006-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1996-02-01 SARASOTA SCUBA CLUB, INC. -
CHANGE OF MAILING ADDRESS 1991-04-05 10106 46th Ave W, Bradenton, FL 34210-1716 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State