Entity Name: | SARASOTA COUNTY FOSTER/ADOPTIVE PARENT ASSOCIATION, 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: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N02000009426 |
FEI/EIN Number |
510455738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 Maple St, Nokomis, FL, 34275, US |
Mail Address: | 1545 Maple St., Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krizen Nancy | Director | 2324 Pinehurst, Sarasota, FL, 34231 |
Davis Gena | President | 7630 Double Pine Dr., Sarasota, FL, 34232 |
Davis Gena | Director | 7630 Double Pine Dr., Sarasota, FL, 34232 |
Krizen Nancy | Vice President | 2324 Pinehurst, Sarasota, FL, 34231 |
Brophy Cynthia | Secretary | 1150 Overhead St., North Port, FL, 34288 |
Brophy Cynthia | Director | 1150 Overhead St., North Port, FL, 34288 |
Meredith Cynthia | Treasurer | 1545 Maple St., Nokomis, FL, 34275 |
Meredith Cynthia | Director | 1545 Maple St., Nokomis, FL, 34275 |
Meredith Cynthia | Agent | 1545 Maple St, Nokomis, FL, 34275 |
Lutz David | Director | 1622 Banyan Dr., Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1545 Maple St, Nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1545 Maple St, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Meredith , Cynthia | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1545 Maple St, Nokomis, FL 34275 | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
RESTATED ARTICLES | 2003-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-05-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-09-23 |
REINSTATEMENT | 2008-11-10 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-02 |
ANNUAL REPORT | 2005-03-30 |
REINSTATEMENT | 2005-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State