Entity Name: | SARASOTA LIONS 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: | 26 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2014 (11 years ago) |
Document Number: | 748216 |
FEI/EIN Number |
591917625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5462 Beneva Woods Circle, Sarasota, FL, 34233, US |
Mail Address: | P.O. BOX 51207, SARASOTA, FL, 34232 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY WILLIAM | Treasurer | 5462 BENEVA WOODS, SARASOTA, FL, 34233 |
Nagourney Janet F | President | 8148 - 36 St SE, SARASOTA, FL, 34243 |
Alletson Margaret M | Vice President | 4817 Fruitville Rd, Sarsota, FL, 34232 |
Allen Mark A | Secretary | 4654 Antrim Dr, Sarasota, FL, 34240 |
Riley William E | Agent | 5462 Beneva Woods Circle, Sarasota, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000088272 | AUXILIAS | EXPIRED | 2017-08-11 | 2022-12-31 | - | P.O. BOX 51207, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 5462 Beneva Woods Circle, Sarasota, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 5462 Beneva Woods Circle, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Riley, William E | - |
REINSTATEMENT | 2014-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 5462 Beneva Woods Circle, Sarasota, FL 34233 | - |
REINSTATEMENT | 2010-10-01 | - | - |
PENDING REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State