Search icon

GREATER SARASOTA CHAMBER OF COMMERCE FOUNDATION, INC.

Company Details

Entity Name: GREATER SARASOTA CHAMBER OF COMMERCE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: N07000011394
FEI/EIN Number 261563145
Address: 1945 FRUITVILLE RD, SARASOTA, FL, 34236
Mail Address: 1945 FRUITVILLE RD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KASTEN HEATHER Agent 1945 FRUITVILLE RD, SARASOTA, FL, 34236

Chairman

Name Role Address
Emily Walsh Chairman 1970 Main Street, Sarasota, FL, 34236

Past

Name Role Address
TRUITT PAMELA Past P.O. BOX 701, SARASOTA, FL, 34230

Director

Name Role Address
Lane Robert Director 1990 Main Street, Sarasota, FL, 34236

President

Name Role Address
KASTEN HEATHER President 1945 FRUITVILLE RD, SARASOTA, FL, 34236

Dr

Name Role Address
Probstfeld Carol Dr 5840 26th Street West, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096317 CAREEREDGE FUNDERS COLLABORATIVE EXPIRED 2019-09-03 2024-12-31 No data 1945 FRUITVILLE ROAD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 KASTEN, HEATHER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-09-28
Amendment 2019-08-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State