Search icon

FAMILY PROMISE OF SARASOTA-MANATEE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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