Entity Name: | SARASOTA HEALTH CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 1990 (35 years ago) |
Document Number: | L53765 |
FEI/EIN Number | 58-1892081 |
Address: | 1820 S. Lake Shore Dr., Sarasota, FL 34231 |
Mail Address: | 1820 S. Lake Shore Dr., Sarasota, FL 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robenalt, John F | Agent | 1820 S. Lake Shore Dr., Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
FRIEDBAUER, ROGER | Director | c/o John Friedbauer, 82 Agassiz Ave Belmont, MA 02478 |
Robenalt, John F | Director | 1820 South Lake Shore Drive, Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Robenalt, John F | President | 1820 South Lake Shore Drive, Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
FRIEDBAUER, ROGER | Vice President | c/o John Friedbauer, 82 Agassiz Ave Belmont, MA 02478 |
Name | Role | Address |
---|---|---|
FRIEDBAUER, ROGER | Secretary | c/o John Friedbauer, 82 Agassiz Ave Belmont, MA 02478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1820 S. Lake Shore Dr., Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1820 S. Lake Shore Dr., Sarasota, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Robenalt, John F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1820 S. Lake Shore Dr., Sarasota, FL 34231 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State