Search icon

JAZZ CLUB OF SARASOTA, INC.

Company Details

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

Agent

Name Role Address
Walker, Robert S Agent 330 South Pineapple Avenue, Suite 111, Sarasota, FL 34236

President

Name Role Address
Walker, Robert "Nik" President 3723 Woodcliff Lake Terrace, SARASOTA, FL 34243

Vice President

Name Role Address
MCLAIN, GEORGE Vice President 4774 MEADOWVIEW BLVD, SARASOTA, FL 34233

Treasurer

Name Role Address
Murphy, David Treasurer 7214 Chatsworth Court, University Park, FL 34201

Secretary

Name Role
JUDY JONES LLC Secretary

Director

Name Role Address
Linehan, Edward Director 4611 Masefield Pl, Sarasota, FL 34241
Anderson, Peter Director 3309 Yonge Avenue, Sarasota, FL 34235

Events

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

Documents

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