Search icon

THE SARASOTA JEWISH CHORALE, INC.

Company Details

Entity Name: THE SARASOTA JEWISH CHORALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: N08000003138
FEI/EIN Number 20-1552128
Address: 1255 East Peppertree Drive, Sarasota, FL, 34242, US
Mail Address: P.O. Box 21652, Sarasota, FL, 34276-4652, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Simon Mark E Agent 1255 East Peppertree Drive, Sarasota, FL, 34242

President

Name Role Address
Riceberg Ronnie President 10229 Eastwood Drive, Lakewood Rance, FL, 34211

Treasurer

Name Role Address
Simon Mark Treasurer 1255 East Peppertree Drive, Sarasota, FL, 34242

Director

Name Role Address
Rance Kathy Director 1349 Vermeer Drive, Nokomis, FL, 34275
Bain Jeffrey Director 5868 Snowy Egret Drive, Sarasota, FL, 34238
Marshall Debby Director 4309 Edenrose Way, Sarasota, FL, 34235

Secretary

Name Role Address
Stolnitz Arlene Secretary 724 Grassy Oaks Drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1255 East Peppertree Drive, Apt. 307, Sarasota, FL 34242 No data
CHANGE OF MAILING ADDRESS 2024-04-15 1255 East Peppertree Drive, Apt. 307, Sarasota, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 Simon, Mark Edward No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1255 East Peppertree Drive, Apt. 307, Sarasota, FL 34242 No data
AMENDMENT 2009-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State