Search icon

WOMEN'S SUPPORT GROUP OF SOUTH SARASOTA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S SUPPORT GROUP OF SOUTH SARASOTA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1982 (43 years ago)
Date of dissolution: 18 Nov 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 1999 (25 years ago)
Document Number: 764195
FEI/EIN Number 592477493

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

Address: 400 S. TAMIAMI TRL.,#240, VENICE, FL, 34285
Mail Address: 400 S. TAMIAMI TRL.,#240, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS ANNETTE Z President 871 VENETIA BAY BLVD. , STE #210, VENICE, FL, 34292
ROSS ANNETTE Z Director 871 VENETIA BAY BLVD. , STE #210, VENICE, FL, 34292
KRANCH CHARLOTTE Vice President 832 PINELAND AVE., VENICE, FL, 34292
KRANCH CHARLOTTE Director 832 PINELAND AVE., VENICE, FL, 34292
FULMER CAROL Vice President 1231 PINEBROOK WAY, VENICE, FL
FULMER CAROL Director 1231 PINEBROOK WAY, VENICE, FL
YOUNG NORMA B Treasurer 235 INNER DR E, VENICE, FL
YOUNG NORMA B Director 235 INNER DR E, VENICE, FL
SEMINARIO ELIZABETH Secretary 563 OXFORD STREET, VENICE, FL
SEMINARIO ELIZABETH Director 563 OXFORD STREET, VENICE, FL

Events

Event Type Filed Date Value Description
MERGER 1999-11-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 747409. MERGER NUMBER 100000025831
REGISTERED AGENT NAME CHANGED 1996-05-01 DYE, WILBURTA W. -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1215 WINDARD DR, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 1988-04-01 400 S. TAMIAMI TRL.,#240, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1988-04-01 400 S. TAMIAMI TRL.,#240, VENICE, FL 34285 -
AMENDMENT 1985-02-06 - -

Documents

Name Date
Merger Sheet 1999-11-18
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State