Search icon

SRQ STRONG, INC.

Company Details

Entity Name: SRQ STRONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: N06000009563
FEI/EIN Number 205782137
Address: 520 RALPH ST, SARASOTA, FL, 34242, US
Mail Address: 520 RALPH ST, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Blanch Andrea Agent 520 RALPH ST, SARASOTA, FL, 34242

President

Name Role Address
BLANCH ANDREA President 520 RALPH ST, SARASOTA, FL, 34242

Director

Name Role Address
ROUTH ANDREA Director 3068 58TH ST, HOLMES BEACH, FL, 34217
THOMAS PASTOR JO Director 2082 30TH ST., SARASOTA, FL, 34234
LEWIS ANNA Director 1118 55TH AVE. N., ST. PETERSBURG, FL, 34234
BLANCH ANDREA Director 520 RALPH ST, SARASOTA, FL, 34242
STOLPER GISELLE Director 130 RIVIERA DUNES WAY, PALMETTO, FL, 34234

Secretary

Name Role Address
ROUTH ANDREA Secretary 3068 58TH ST, HOLMES BEACH, FL, 34217

Vice Chairman

Name Role Address
STOLPER GISELLE Vice Chairman 130 RIVIERA DUNES WAY, PALMETTO, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Blanch, Andrea No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 520 RALPH ST, SARASOTA, FL 34242 No data
AMENDMENT AND NAME CHANGE 2023-02-03 SRQ STRONG, INC. No data
CHANGE OF MAILING ADDRESS 2023-02-03 520 RALPH ST, SARASOTA, FL 34242 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-24
Amendment and Name Change 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State