Entity Name: | WOMEN'S COUNCIL OF REALTORS SARASOTA, 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: | 30 May 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Jul 2024 (8 months ago) |
Document Number: | N07000005395 |
FEI/EIN Number |
260292693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 N ORANGE AVE #100, Sarasota, FL, 34236, US |
Mail Address: | P.O. BOX 3621, SARASOTA, FL, 34230, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McHardy Deborah | President | 13931 WOOD DUCK CIRCLE, Lakewood Ranch, FL, 34202 |
Snyder Julie | President | 28802 102nd Dr E, Myakka City, FL, 34251 |
Martinez Eduardo | Treasurer | 6251, Sarasota, FL, 34241 |
Perez Beverley | Firs | 4907 Silk Oak Dr, Sarasota, FL, 34232 |
Kirilenko Alina | Director | 2149 Palm Terrace, Sarasota, FL, 34231 |
Soffer Stephanie | Even | 2260 Ringling Blvd 308, Sarasota, FL, 34237 |
Martinez Eduardo | Agent | 235 N ORANGE AVE #100, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-07-26 | WOMEN'S COUNCIL OF REALTORS SARASOTA, INC | - |
REGISTERED AGENT NAME CHANGED | 2024-07-26 | Martinez, Eduardo | - |
CHANGE OF MAILING ADDRESS | 2024-07-26 | 235 N ORANGE AVE #100, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-26 | 235 N ORANGE AVE #100, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 235 N ORANGE AVE #100, Sarasota, FL 34236 | - |
NAME CHANGE AMENDMENT | 2019-06-17 | WOMEN'S COUNCIL OF REALTORS, SARASOTA NETWORK, INC. | - |
REINSTATEMENT | 2019-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000957798 | TERMINATED | 1000000411518 | SARASOTA | 2012-11-21 | 2032-12-05 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-17 |
Name Change | 2019-06-17 |
REINSTATEMENT | 2019-04-25 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State