Search icon

SARASOTA HOLIDAY CELEBRATION, INC.

Company Details

Entity Name: SARASOTA HOLIDAY CELEBRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: N09000006186
FEI/EIN Number 270529672
Address: 402 W. Cornelius Circle, SARASOTA, FL, 34242, US
Mail Address: 402 W. Cornelius Circle, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Drake J. KP.A. Agent J. Kevin Drake P.A., SARASOTA, FL, 34236

Member

Name Role Address
STONE ROBERT J Member 1746 10th Way, SARASOTA, FL, 34236

President

Name Role Address
BILYEU DANNY President 402 W. Cornelius Circle, SARASOTA, FL, 34232

Vice President

Name Role Address
Berman Jay W Vice President 3701 Webber Street, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037584 DOWNTOWN PROMOTIONS EXPIRED 2012-04-20 2017-12-31 No data 157 GARDEN LANE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Drake, J. Kevin, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 J. Kevin Drake P.A., 1432 1st Street, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 402 W. Cornelius Circle, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2017-05-08 402 W. Cornelius Circle, SARASOTA, FL 34242 No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State