Entity Name: | SARASOTA CENTER OF SPIRITUAL AWARENESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N02000004366 |
FEI/EIN Number |
010731343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1203 Tallywood Drive, SARASOTA, FL, 34237, US |
Mail Address: | 1203 Tallywood Drive, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTLEDGE GAIL | President | 1203 Tallywood Drive, SARASOTA, FL, 34237 |
BRUSCEMI KATHI | Vice President | 4145 PALAU DRIVE, SARASOTA, FL, 34241 |
BRUSCEMI KATHI | Secretary | 4145 PALAU DRIVE, SARASOTA, FL, 34241 |
Baker Shari | Trustee | 13808 Brynwood St, Victorville, CA, 92392 |
BRUSCEMI KATHLEEN | Agent | 4145 PALAU DRIVE, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 1203 Tallywood Drive, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 1203 Tallywood Drive, SARASOTA, FL 34237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-15 | 4145 PALAU DRIVE, SARASOTA, FL 34241 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-15 | BRUSCEMI, KATHLEEN | - |
AMENDMENT | 2005-11-28 | - | - |
REINSTATEMENT | 2004-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2003-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State