Search icon

SARASOTA WAVE YOUTH SPORTS FOUNDATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: SARASOTA WAVE YOUTH SPORTS FOUNDATION INCORPORATED
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: 20 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: N06000012011
FEI/EIN Number 113796686

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7172 15th Street East, Sarasota, FL, 34243, US
Mail Address: 3547 53rd Avenue West, BRADENTON, FL, 34210, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON LOREN B President 5411 Summit Glen, BRADENTON, FL, 34203
JACKSON AI-JA Dr. Director 5411 Summit Glen, Bradenton, FL, 34203
CAVITT-JACKSON PAULA A Vice President 5411 Summit Glen, BRADENTON, FL, 34203
Jackson Loren C Director 4908 50th Avenue West, BRADENTON, FL, 34210
Jakusovas Michael Agent 2831 RINGLING BLVD D-114, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102207 THE BRIDGE TRAINING FACILITY EXPIRED 2014-10-08 2019-12-31 - 5134 55TH STREET CIRCLE WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 7172 15th Street East, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2023-11-08 7172 15th Street East, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Jakusovas, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2831 RINGLING BLVD D-114, SARASOTA, FL 34237 -
AMENDMENT 2014-07-23 - -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State