Search icon

ALLIANCE FRANCAISE OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE FRANCAISE OF SARASOTA, 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: 21 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2014 (10 years ago)
Document Number: 766235
FEI/EIN Number 592381875

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

Address: 1223 South Tamiami Trail, SARASOTA, FL, 34239, US
Mail Address: 1223 South Tamiami Trail, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Patricia President 1223 South Tamiami Trail, SARASOTA, FL, 34239
Genova Jerry Director 1223 South Tamiami Trail, SARASOTA, FL, 34239
Schlotter Charles Director 1223 South Tamiami Trail, SARASOTA, FL, 34239
Frey Barbara Director 1223 South Tamiami Trail, SARASOTA, FL, 34239
Milliken Mary Treasurer 1223 South Tamiami Trail, Sarasota, FL, 34239
Partington Lynne Secretary 1223 South Tamiami Trail, Sarasota, FL, 34239
Anderson Patricia Agent 1223 South Tamiami Trail, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1223 South Tamiami Trail, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1223 South Tamiami Trail, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Anderson, Patricia -
CHANGE OF MAILING ADDRESS 2023-04-17 1223 South Tamiami Trail, SARASOTA, FL 34239 -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 1991-02-14 - -
AMENDMENT 1984-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State