Search icon

SARASOTA COUNTY FOSTER/ADOPTIVE PARENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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