Entity Name: | MANASOTA LEAGUE OF CITIES, 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: | 11 Mar 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2015 (10 years ago) |
Document Number: | 732116 |
FEI/EIN Number |
650281922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 BAY ISLES ROAD, LONGBOAT KEY TOWN HALL, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 501 BAY ISLES ROAD, LONGBOAT KEY TOWN HALL, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDOWELL DEBBIE | President | CITY OF NORTH PORT, NORTH PORT, FL, 34286 |
B.J. BISHOP | Vice President | TOWN OF LONGBOAT KEY, LONGBOAT KEY, FL, 34228 |
WILLIAMS BRIAN | Treasurer | CITY OF PALMETTO, PALMETTO, FL, 34220 |
WILLIAMS BRIAN | Agent | 501 BAY ISLES ROAD, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | WILLIAMS, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 501 BAY ISLES ROAD, LONGBOAT KEY, FL 34228 | - |
AMENDMENT | 2015-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-14 | 501 BAY ISLES ROAD, LONGBOAT KEY TOWN HALL, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2015-07-14 | 501 BAY ISLES ROAD, LONGBOAT KEY TOWN HALL, LONGBOAT KEY, FL 34228 | - |
AMENDMENT AND NAME CHANGE | 1991-09-16 | MANASOTA LEAGUE OF CITIES, INC. | - |
AMENDMENT | 1989-03-16 | - | - |
REINSTATEMENT | 1987-05-28 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State