Search icon

SITEWORK ASSOCIATES, INC.

Company Details

Entity Name: SITEWORK ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Dec 2003 (21 years ago)
Document Number: F03000006218
FEI/EIN Number 22-2597325
Mail Address: P.O. BOX 20068, SARASOTA, FL 34276
Address: 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: NEW JERSEY

Agent

Name Role Address
WATKINS, MILES E Agent 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238

President

Name Role Address
WATKINS, MILES E President 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238
WATKINS, JOANNE S President 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238

Chairman

Name Role Address
WATKINS, MILES E Chairman 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238

Director

Name Role Address
WATKINS, MILES E Director 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238

Vice President

Name Role Address
WATKINS, JOANNE S Vice President 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238
Watkins, Paige Ashley Vice President P.O. BOX 20068, SARASOTA, FL 34276

Secretary

Name Role Address
WATKINS, JOANNE S Secretary 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238

Treasurer

Name Role Address
WATKINS, JOANNE S Treasurer 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096220 ATLANTIC CITY FUND RAISING EXPO EXPIRED 2011-09-29 2016-12-31 No data P.O. BOX 20068, SARASOTA, FL, 34276
G11000093418 SITEWORK ASSOCIATES, INC. EXPIRED 2011-09-21 2016-12-31 No data P.O. BOX 20068, SARASOTA, FL, 34276--306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-03-10 8994 BLOOMFIELD BOULEVARD, SARASOTA, FL 34238 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State