Entity Name: | SARASOTA CREW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (14 years ago) |
Document Number: | N02000004585 |
FEI/EIN Number | 010733041 |
Address: | 4000 Sarasota Crew Way, OSPREY, FL, 34229, US |
Mail Address: | 4000 Sarasota Crew Way, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON JOHN | Agent | 1858 Ringling Boulevard, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Goldberg Eve | Chairman | 683 Trenton Way, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
DUPUIS ROY | Vice Chairman | 235 N ORANGE AVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Konecny Susan | Secretary | 1716 Little Point Circle, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
Galvanek Casey | President | 150 Bayview Lane, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
Deniro James | Treasurer | 7460 Paurotis ct, Sarasota, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 4000 Sarasota Crew Way, OSPREY, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 4000 Sarasota Crew Way, OSPREY, FL 34229 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 1858 Ringling Boulevard, Suite 300, SARASOTA, FL 34236 | No data |
REINSTATEMENT | 2010-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-10-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State