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 |
Name | Role | Address |
---|---|---|
Meser, Jeffrey | Agent | 8996 Wembley Ct, SARASOTA, FL 34238 |
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 |
Name | Role | Address |
---|---|---|
WEBER, PAUL W | Vice President | 5420 EAGLES POINT CIRCLE #304, SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
BERNARD, DEBYE | President | 5840 COUNTRYWOOD DRIVE, SARASOTA, FL 34232 |
Name | Role | Address |
---|---|---|
Meser, Jeffrey | Treasurer | 8996 Wembley Ct, SARASOTA, FL 34238 |
Name | Role | Address |
---|---|---|
Townsend, Margaret | Secretary | 625 Foggy Morn Lane, Bradenton, FL 34212 |
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 |
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