Entity Name: | JAZZ CLUB OF SARASOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 May 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2018 (6 years ago) |
Document Number: | 752464 |
FEI/EIN Number | 59-1997114 |
Address: | 330 South Pineapple Avenue, Suite 111, Sarasota, FL 34236 |
Mail Address: | 330 S PINEAPPLE AVE #111, SARASOTA, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker, Robert S | Agent | 330 South Pineapple Avenue, Suite 111, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Walker, Robert "Nik" | President | 3723 Woodcliff Lake Terrace, SARASOTA, FL 34243 |
Name | Role | Address |
---|---|---|
MCLAIN, GEORGE | Vice President | 4774 MEADOWVIEW BLVD, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
Murphy, David | Treasurer | 7214 Chatsworth Court, University Park, FL 34201 |
Name | Role |
---|---|
JUDY JONES LLC | Secretary |
Name | Role | Address |
---|---|---|
Linehan, Edward | Director | 4611 Masefield Pl, Sarasota, FL 34241 |
Anderson, Peter | Director | 3309 Yonge Avenue, Sarasota, FL 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 330 South Pineapple Avenue, Suite 111, Sarasota, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Walker, Robert S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 330 South Pineapple Avenue, Suite 111, Sarasota, FL 34236 | No data |
AMENDMENT | 2018-09-17 | No data | No data |
AMENDMENT | 2015-08-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-04-17 | 330 South Pineapple Avenue, Suite 111, Sarasota, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-02 |
Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State