Entity Name: | SARASOTA-MANATEE BACH FESTIVAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BENEDUM RICHARD P | President | 5062 FLAGSTONE DR, SARASOTA, FL, 34238 |
HOLT WILLIAM L | Treasurer | 3914 RIVERVIEW BLVD, BRADENTON, FL, 34209 |
Kimbrough Robert A | Director | 727 South Orange Avenue, Sarasota, FL, 342367741 |
Best Jennifer | Director | 1791 Stapleton Street, Sarasota, FL, 34239 |
HOLT WILLIAM L | Agent | 3914 RIVERVIEW BLVD, BRADENTON, FL, 34209 |
STEPHENSON-MOE ANN | Vice President | 1111 N. Gulfstream Avenue, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-27 | 3914 RIVERVIEW BLVD., BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2011-06-27 | 3914 RIVERVIEW BLVD., BRADENTON, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | HOLT, WILLIAM L | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 3914 RIVERVIEW BLVD, BRADENTON, FL 34209 | - |
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 Apr 2025
Sources: Florida Department of State