Search icon

SARASOTA TIGER BAY CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARASOTA TIGER BAY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: N02261
FEI/EIN Number 592803695
Address: 6120 S. LOCKWOOD RIDGE RD., SARASOTA, FL, 34231, US
Mail Address: 6120 S. Lockwood Ridge Rd., SARASOTA, FL, 34231, US
ZIP code: 34231
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilliland Kelly Director 6120 S. Lockwood Ridge Rd., SARASOTA, FL, 34231
Haley Virginia Director 6120 S. Lockwood Ridge Rd., SARASOTA, FL, 34231
Berman Jay Secretary 6120 S. Lockwood Ridge Rd., SARASOTA, FL, 34231
Noyes Kim President 6120 S. Lockwood Ridge Rd., SARASOTA, FL, 34231
Bentley Morgan Chairman 6120 S. Lockwood Ridge Rd., SARASOTA, FL, 34231
Abbott Peter Director 6120 S. Lockwood Ridge Rd., SARASOTA, FL, 34231
NOYES KIMBERLY Agent 6120 S. LOCKWOOD RIDGE RD., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-15 6120 S. LOCKWOOD RIDGE RD., SARASOTA, FL 34231 -
AMENDED AND RESTATEDARTICLES 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 6120 S. LOCKWOOD RIDGE RD., SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2010-04-02 NOYES, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 6120 S. LOCKWOOD RIDGE RD., SARASOTA, FL 34231 -
REINSTATEMENT 1988-03-29 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH D. GILBERTI, JR., PE VS SARASOTA BOARD OF COUNTY COMMISSIONERS, ET AL. 2D2024-0059 2024-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-004448NC

Parties

Name JOSEPH D. GILBERTI, JR., PE
Role Appellant
Status Active
Name THE WASHINGTON POST COMPANY
Role Appellee
Status Active
Name MSNBC NEWS
Role Appellee
Status Active
Name SARASOTA BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name JOE BIDEN, PRESIDENT
Role Appellee
Status Active
Name FLORIDA CONGRESS
Role Appellee
Status Active
Name WINK NEWS.COM
Role Appellee
Status Active
Name DONALD TRUMP
Role Appellee
Status Active
Name RON DESANTIS, GOVERNOR
Role Appellee
Status Active
Name US SENATE
Role Appellee
Status Active
Name SARASOTA TIGER BAY CLUB, INC.
Role Appellee
Status Active
Name ED BRODSKY, STATE ATTORNEY
Role Appellee
Status Active
Name Ashley Moody, A. G.
Role Appellee
Status Active
Name FLORIDA SENATE
Role Appellee
Status Active
Name FLORIDA INSPECTOR GENERAL
Role Appellee
Status Active
Name SARASOTA AUDUBON CLUB
Role Appellee
Status Active
Name US CONGRESS
Role Appellee
Status Active
Name CNN NEWS
Role Appellee
Status Active
Name Federal Bureau of Investigation
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name FOX NEWS
Role Appellee
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's January 9, 2024, order to show cause.
Docket Date 2024-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and LABRIT
Docket Date 2024-01-09
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOSEPH D. GILBERTI, JR., PE

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-28

Tax Exempt

Employer Identification Number (EIN) :
59-2803695
In Care Of Name:
% KERKERING BARBERIO & CO
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2012-09
National Taxonomy Of Exempt Entities:
Public& Societal Benefit: Citizen Participation
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State