Entity Name: | FAMILY PROMISE OF SARASOTA-MANATEE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Dec 2021 (3 years ago) |
Document Number: | N06000005716 |
FEI/EIN Number |
205058968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o First Presbyterian Church, 2050 Oak Street, Sarasota, FL, 34237, US |
Mail Address: | 8499 S. Tamiami Trail, PMB #267, SARASOTA, FL, 34238, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKenney Kevin | President | 8499 S. Tamiami Trail, PMB #267, SARASOTA, FL, 34238 |
Sedacca Mark Rev. | Trustee | 8499 S. Tamiami Trail, PMB #267, SARASOTA, FL, 34238 |
Parkinson Eileen | Trustee | 8499 S. Tamiami Trail, PMB #267, SARASOTA, FL, 34238 |
SILEO PATRICIA | Trustee | 84995 S TAMIAMI TRAIL, SARASOTA, FL, 34238 |
Haynes Robbin | Secretary | 8499 S. Tamiami Trail, Sarasota, FL, 34238 |
Cheek John | Trustee | 8499 S. Tamiami Trail, Sarasota, FL, 34238 |
Moore Anne Esq. | Agent | 3579 S. Access Road, Englewood, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | c/o First Presbyterian Church, 2050 Oak Street, Sarasota, FL 34237 | - |
AMENDMENT AND NAME CHANGE | 2021-12-08 | FAMILY PROMISE OF SARASOTA-MANATEE, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-19 | 3579 S. Access Road, Suite A, Englewood, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | c/o First Presbyterian Church, 2050 Oak Street, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Moore, Anne, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-08 |
Amendment and Name Change | 2021-12-08 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-07-18 |
AMENDED ANNUAL REPORT | 2018-07-11 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State