Search icon

FRIENDS OF THE SARASOTA COUNTY HISTORY CENTER, INC.

Company Details

Entity Name: FRIENDS OF THE SARASOTA COUNTY HISTORY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (14 years ago)
Document Number: N05000008443
FEI/EIN Number 203329599
Address: c/o Osprey Public Library, 337 N Tamiami Trail, Osprey, FL, 34229, US
Mail Address: P.O. Box 91, Venice, FL, 34284, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Bayley Donald Agent 346 Ardenwood Drive, Englewood, FL, 34223

Vice President

Name Role Address
Intagliata Betty Vice President 1675 Valley Drive, Venice, FL, 34292

Treasurer

Name Role Address
Bayley Donald Treasurer 346 Ardenwood Drive, Englewood, FL, 34223

Director

Name Role Address
Cassell Frank Dr. Director 7939 Kavanagh Court, Sarasota, FL, 34240
Harper David Director 8232 Barton Farms Blvd, Sarasota, FL, 34240
Littauer Andrew Director 700 John Ringling Blvd, Sarasota, FL, 34236

President

Name Role Address
Manning Kim P President P.O. Box 2315, Sarasota, FL, 34230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008177 SARASOTA COUNTY CENTENNIAL 2021 EXPIRED 2019-01-17 2024-12-31 No data 6062 PORTER WAY, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 c/o Osprey Public Library, 337 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2022-01-08 Bayley, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 346 Ardenwood Drive, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2021-01-28 c/o Osprey Public Library, 337 N Tamiami Trail, Osprey, FL 34229 No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State