Search icon

SARASOTA-MANATEE BACH FESTIVAL, INC.

Company Details

Entity Name: SARASOTA-MANATEE BACH FESTIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Dec 2009 (15 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: N09000011565
FEI/EIN Number 320297287
Address: 3914 RIVERVIEW BLVD., BRADENTON, FL, 34209, US
Mail Address: 3914 RIVERVIEW BLVD., BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOLT WILLIAM L Agent 3914 RIVERVIEW BLVD, BRADENTON, FL, 34209

President

Name Role Address
BENEDUM RICHARD P President 5062 FLAGSTONE DR, SARASOTA, FL, 34238

Vice President

Name Role Address
STEPHENSON-MOE ANN Vice President 1111 N. Gulfstream Avenue, SARASOTA, FL, 34236

Treasurer

Name Role Address
HOLT WILLIAM L Treasurer 3914 RIVERVIEW BLVD, BRADENTON, FL, 34209

Director

Name Role Address
Kimbrough Robert A Director 727 South Orange Avenue, Sarasota, FL, 342367741
Best Jennifer Director 1791 Stapleton Street, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-27 3914 RIVERVIEW BLVD., BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2011-06-27 3914 RIVERVIEW BLVD., BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 HOLT, WILLIAM L No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 3914 RIVERVIEW BLVD, BRADENTON, FL 34209 No data

Documents

Name Date
Voluntary Dissolution 2020-04-27
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-17
ADDRESS CHANGE 2011-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State