Search icon

PRIME TIMERS SARASOTA INC.

Company Details

Entity Name: PRIME TIMERS SARASOTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: N09000001773
FEI/EIN Number 26-4499568
Address: 3725 Glen Oaks Manor Drive, Sarasota, FL, 34232, US
Mail Address: PO BOX 1003, TALLEVAST, FL, 34270, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Horowitz Stephen Agent 3725 Glen Oaks Manor Drive, Sarasota, FL, 34232

President

Name Role Address
Horowitz Stephen President 3725 Glen Oaks Manor Drive, Sarasota, FL, 34232

Secretary

Name Role Address
Linkous Lee Secretary 4601 Del Sol Blvd, Sarasota, FL, 34243

Vice President

Name Role Address
Sloan Michael Vice President 6203 Aventura Drive, Sarasota, FL, 34241

Treasurer

Name Role Address
Thomas William G Treasurer PO BOX 1003, TALLEVAST, FL, 34270

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 4540 Bee Ridge Road, Apt. 337, Sarasota, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 4540 Bee Ridge Road, Apt. 337, Sarasota, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3725 Glen Oaks Manor Drive, Sarasota, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 3725 Glen Oaks Manor Drive, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2023-10-31 3725 Glen Oaks Manor Drive, Sarasota, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2023-02-18 Horowitz, Stephen No data
REINSTATEMENT 2011-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State