Entity Name: | CONCESSION CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 2008 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Aug 2019 (6 years ago) |
Document Number: | N08000011363 |
FEI/EIN Number | 263900110 |
Address: | 1258 North Palm Ave., SARASOTA, FL, 34236, US |
Mail Address: | 1258 North Palm Ave, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C.T. CORPORATION | Agent |
Name | Role | Address |
---|---|---|
BRUCE CASSIDY A | President | 8060 COW CAMP LANE, SARASOTA, FL, 32420 |
Name | Role | Address |
---|---|---|
CYNTHIA CASSIDY A | Vice President | 8060 COW CAMP LANE, SARASOTA, FL, 32420 |
Name | Role | Address |
---|---|---|
SHERRY CASSIDY | Director | 18821 Ganton Ave., Bradenton, FL, 34202 |
BRUCE CASSIDY A | Director | 7925 WATERTON LANE, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 1258 North Palm Ave., SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 1258 North Palm Ave., SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | C T Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
AMENDMENT AND NAME CHANGE | 2019-08-05 | CONCESSION CHARITIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-20 |
Amendment and Name Change | 2019-08-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State