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 |
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 |
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 |
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 | - | - |
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