Search icon

SARA DE SOTO CHAPTER OF THE NATIONAL SOCIETY OF THE DAUGHTERS OF THE AMERICAN REVOLUTION - Florida Company Profile

Company Details

Entity Name: SARA DE SOTO CHAPTER OF THE NATIONAL SOCIETY OF THE DAUGHTERS OF THE AMERICAN REVOLUTION
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: 05 Sep 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: 754060
FEI/EIN Number 596153056

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

Address: 1232 12TH STREET, SARASOTA, FL, 34236
Mail Address: 1232 12TH STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rook Patricia Rege 4082 Vana Dr, Sarasota, FL, 34241
DeForest Angela 1st 7411 Eleanor Cir, SARASOTA, FL, 34243
Dyke Janet Whit 4443 Del Sol Blvd S, Sarasota, FL, 34243
Balance Rosanne Reco 101 S Gulfstream Ave Unit 4D, Sarasota, FL, 34236
Seitz Bonnie H Assi 8014 Collingwood Ct, University Park, FL, 34201
ROOK PATRICIA L Agent 1232 12TH STREET, SARASOTA, FL, 34236
WHITMAN CAROLYN H Treasurer 3673 HIDDEN RIVER RD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-31 ROOK, PATRICIA L -
CANCEL ADM DISS/REV 2010-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 1232 12TH STREET, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-24 1232 12TH STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2001-07-24 1232 12TH STREET, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State