Search icon

DR DAVID SUTTON MINISTRIES, INC.

Company Details

Entity Name: DR DAVID SUTTON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: N09000003963
FEI/EIN Number 650731280
Address: 5703 Doral Drive, SARASOTA, FL, 34243, US
Mail Address: 5703 Doral Drive, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
sutton lori Agent 5703 Doral Drive, SARASOTA, FL, 34243

President

Name Role Address
SUTTON DAVID President 5703 Doral Drive, SARASOTA, FL, 34243

Treasurer

Name Role Address
SUTTON LORI A Treasurer 5703 Doral Drive, SARASOTA, FL, 34243

Director

Name Role Address
CAVINESS GLORIA A Director 4801 ALMANZA AVE, SARASOTA, FL, 34235

Secretary

Name Role Address
SPECHT WILLIAM Secretary 1 DOVER DR., ENGLEWOOD, FL, 34223

Vice President

Name Role Address
MILLER CHARLIE Vice President 1725 HONORE AVE., SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117005 ANSWERING ADDICTION ACTIVE 2019-10-30 2029-12-31 No data 5703 DORAL DRIVE, SARASOTA, FL, 34243
G17000076464 WEST FLORIDA MINISTERIAL ASSOCIATION EXPIRED 2017-07-17 2022-12-31 No data 7034 WEST COUNTRY CLUB DR N, SARASOTA, FL, 34243
G11000040290 THE KEYS TO RECOVERY EXPIRED 2011-04-25 2016-12-31 No data 7034 W COUNTRY CLUB DR N, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-07 5703 Doral Drive, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 5703 Doral Drive, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 5703 Doral Drive, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2016-04-09 sutton, lori No data
REINSTATEMENT 2015-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-09
REINSTATEMENT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State