Entity Name: | FLORIDA SOCIETY OF BOTANICAL ARTISTS, 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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 13 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2023 (a year ago) |
Document Number: | N06000000728 |
FEI/EIN Number |
204185020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6526 Bluewater Ave, Sarasota, FL, 34231, US |
Mail Address: | 6526 Bluewater Ave, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Railsback Lynne | President | 610 Lakescene Dr., Venice, FL, 34236 |
Cheney Chris | Secretary | 20760 Granlago Dr., Venice, FL, 34293 |
Konicek-Moran Kathleen | Vice President | 2052 Inverness Greens Dr, Sun City Center, FL, 33573 |
Schmidt Barbara | Treasurer | 6526 Bluewater Ave, Sarasota, FL, 34231 |
Roe Betsy | Director | 1610 Hudson Pointe Dr., Sarasota, FL, 34236 |
Swanson Gail | Director | 2068 Alameda Ave, Sarasota, FL, 34234 |
Barbara Schmidt A | Agent | 6526 Bluewater Ave, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Barbara, Schmidt Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 6526 Bluewater Ave, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 6526 Bluewater Ave, Sarasota, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 6526 Bluewater Ave, Sarasota, FL 34231 | - |
REINSTATEMENT | 2020-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-14 |
REINSTATEMENT | 2020-12-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State