Search icon

SARASOTA COUNTY CROQUET CLUB, INC.

Company Details

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

Agent

Name Role Address
Goldener John Agent 15137 Vivaldi Drive, Nokomis, FL, 342752258

Director

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

Vice President

Name Role Address
Claff Mark Vice President 1520 Jaspar Ct, Venice, FL, 34292

President

Name Role Address
Goldener John President 15137 Vivaldi Drive, Nokomis, FL, 34275

Secretary

Name Role Address
Nielsen Ellen Secretary 761 N. MacEwen Dr., Osprey, FL, 34229

Events

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

Documents

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