Search icon

SARASOTA COALITION ON SUBSTANCE ABUSE, INC.

Company Details

Entity Name: SARASOTA COALITION ON SUBSTANCE ABUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: N01000001965
FEI/EIN Number 651084957
Address: 1124 Fraser Pine Blvd, Sarasota, FL, 34240, US
Mail Address: P.O. Box 50815, Sarasota, FL, 34232, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Sutton Paul K Agent 1124 Fraser Pine Blvd, Sarasota, FL, 34240

Exec

Name Role Address
Sutton Paul K Exec 1124 Fraser Pine Blvd, Sarasota, FL, 34240

Chairman

Name Role Address
REYNOLDS SHERRI Chairman 446 Camille Dr, Osprey, FL, 34229

Treasurer

Name Role Address
ENOS TIMOTHY Treasurer 1960 LANDINGS BLVD., SARASOTA, FL, 34231

Secretary

Name Role Address
BUMPUS LIZ Secretary 2200 RINGLING BLVD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 1124 Fraser Pine Blvd, Sarasota, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 1124 Fraser Pine Blvd, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2015-02-18 1124 Fraser Pine Blvd, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2015-02-18 Sutton, Paul K No data
REINSTATEMENT 2015-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-10-20
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-02-18
AMENDED ANNUAL REPORT 2013-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State