Entity Name: | SARASOTA COUNTY CROQUET CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jun 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 May 2006 (19 years ago) |
Document Number: | N04000005910 |
FEI/EIN Number | 731707615 |
Address: | 1400 Lucaya Ave, VENICE, FL, 34285, US |
Mail Address: | PMB 166, 1435 E. Venice Ave., VENICE, FL, 34292, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldener John | Agent | 15137 Vivaldi Drive, Nokomis, FL, 342752258 |
Name | Role | Address |
---|---|---|
JONES JACKIE | Director | 1626 LISCOURT DR, VENICE, FL, 34292 |
Peterson Hans | Director | 12647 HARNEY ST, VENICE, FL, 34293 |
Coling James | Director | 102 Braemer Ave, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Claff Mark | Vice President | 1520 Jaspar Ct, Venice, FL, 34292 |
Name | Role | Address |
---|---|---|
Goldener John | President | 15137 Vivaldi Drive, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
Nielsen Ellen | Secretary | 761 N. MacEwen Dr., Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-09 | 1400 Lucaya Ave, VENICE, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Goldener, John | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 15137 Vivaldi Drive, Nokomis, FL 34275-2258 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 1400 Lucaya Ave, VENICE, FL 34285 | No data |
AMENDED AND RESTATEDARTICLES | 2006-05-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State