Search icon

SARASOTA-MANATEE MANUFACTURERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA-MANATEE MANUFACTURERS' ASSOCIATION, 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: 01 Nov 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2000 (25 years ago)
Document Number: 721983
FEI/EIN Number 592129773

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

Address: 11523 Palmbrush Trail, Bradenton, FL, 34202, US
Mail Address: 11523 Palmbrush Trail, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beecher Bayne President 11523 Palmbrush Trail, Bradenton, FL, 34202
HARRIS ROBERT Exec 9308 69th Avenue East, PALMETTO, FL, 34221
Bergamo Jeff Treasurer 11523 Palmbrush Trail, Bradenton, FL, 34202
Prost Sam Boar 11523 Palmbrush Trail, Bradenton, FL, 34202
Cranmer JaNiece Boar 11523 Palmbrush Trail, Bradenton, FL, 34202
Laine Aaron Boar 11523 Palmbrush Trail, Bradenton, FL, 34202
Harris Robert A Agent 11523 Palmbrush Trail, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 11523 Palmbrush Trail, #110, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 11523 Palmbrush Trail, #110, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-02-09 11523 Palmbrush Trail, #110, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2021-02-09 Harris, Robert A -
REINSTATEMENT 2000-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1981-04-16 SARASOTA-MANATEE MANUFACTURERS' ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1975-04-17 SARASOTA AREA MANUFACTURERS' ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000330267 TERMINATED 1000000472584 SARASOTA 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State