Search icon

RELIGIOUS SCIENCE OF SARASOTA, INC.

Company Details

Entity Name: RELIGIOUS SCIENCE OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 May 2002 (23 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: N02000004135
FEI/EIN Number 550789277
Address: 1700 Ben Franklin Drive, #9D, SARASOTA, FL, 34236, US
Mail Address: 1700 Ben Franklin Drive, #9D, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wolfson Karen Reveren Agent 3440 EL RADO CT., SARASOTA, FL, 34232

Past

Name Role Address
WOLFSON KAREN Rev. Past 3440 EL RADO CT., SARASOTA, FL, 34232

Treasurer

Name Role Address
Moore Ann K Treasurer 16913 Clearlake Ave., Lakewood Ranch, FL, 34202

Vice President

Name Role Address
Frankart Kathleen Vice President 1700 Benjamin Franklin Dr., Sarasota, FL, 34236

Trustee

Name Role Address
Day Robert Rev. Trustee 3732 Torrey Pines Way, Sarasota, FL, 34238
BOUVERAT DAVID Trustee 15109 Vivaldi Dr Nokomis, Nokomis, FL, 34275
Davis Susan Trustee 477 McKinley Drive, Sarasota, FL, FL, 342362119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08234900164 CENTER FOR SPIRITUAL LIVING SARASOTA EXPIRED 2008-08-21 2013-12-31 No data P.O. BOX 15232, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 1700 Ben Franklin Drive, #9D, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-12-09 1700 Ben Franklin Drive, #9D, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Wolfson, Karen, Reverend No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 3440 EL RADO CT., SARASOTA, FL 34232 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State