Search icon

THE SARASOTA CHORAL SOCIETY FOUNDATION, INC.

Company Details

Entity Name: THE SARASOTA CHORAL SOCIETY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Aug 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 1984 (41 years ago)
Document Number: 770021
FEI/EIN Number 65-0066981
Address: 8996 Wembley Ct, SARASOTA, FL 34238
Mail Address: 5317 FRUITVILLE ROAD, # 147, SARASOTA, FL 34232
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Meser, Jeffrey Agent 8996 Wembley Ct, SARASOTA, FL 34238

Director

Name Role Address
WEBER, PAUL W Director 5420 EAGLES POINT CIRCLE #304, SARASOTA, FL 34231
DOTSON, KATHLEEN Director 3061 GOLDENROD ST, SARASOTA, FL 34239
BERNARD, DEBYE Director 5840 COUNTRYWOOD DRIVE, SARASOTA, FL 34232
Meser, Jeffrey Director 8996 Wembley Ct, SARASOTA, FL 34238
Townsend, Margaret Director 625 Foggy Morn Lane, Bradenton, FL 34212
Mitchell, Roger Director 750 Tamiami Trail,, Unit 1107 Sarasota, FL 34236

Vice President

Name Role Address
WEBER, PAUL W Vice President 5420 EAGLES POINT CIRCLE #304, SARASOTA, FL 34231

President

Name Role Address
BERNARD, DEBYE President 5840 COUNTRYWOOD DRIVE, SARASOTA, FL 34232

Treasurer

Name Role Address
Meser, Jeffrey Treasurer 8996 Wembley Ct, SARASOTA, FL 34238

Secretary

Name Role Address
Townsend, Margaret Secretary 625 Foggy Morn Lane, Bradenton, FL 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 8996 Wembley Ct, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2022-04-19 Meser, Jeffrey No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 8996 Wembley Ct, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2012-01-24 8996 Wembley Ct, SARASOTA, FL 34238 No data
AMENDMENT 1984-01-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State