Search icon

JAYCEE FOUNDATION OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: JAYCEE FOUNDATION OF SARASOTA, 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: 30 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N09525
FEI/EIN Number 592608272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 713 S. ORANGE AVE., SARASOTA, FL, 34236
Mail Address: 713 S. ORANGE AVE., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, HAL President 8315 62ND ST. CT. E 2105, SARASOTA, FL
WILLIAMS, HAL Director 8315 62ND ST. CT. E 2105, SARASOTA, FL
STANEK, JAN Vice President 5116 BRADENTON RD., SARASOTA, FL
STANEK, JAN Director 5116 BRADENTON RD., SARASOTA, FL
FORTIN, GAYLE Secretary 5670 COUNTRY LAKES DR., SARASOTA, FL
MEPSIT, MICHAEL Director 2406 MOCCASIN RD., SARASOTA, FL
MERCURIO, JOHN Treasurer 713 S. ORANGE AVE., SARASOTA, FL
MERCURIO, JOHN Director 713 S. ORANGE AVE., SARASOTA, FL
MERCURIO, JOHN Agent 713 S. ORANGE AVE., SARASOTA, FL, 34236
FORTIN, GAYLE Director 5670 COUNTRY LAKES DR., SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-11-15 713 S. ORANGE AVE., SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 1991-11-15 MERCURIO, JOHN -
REINSTATEMENT 1991-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 1991-11-15 713 S. ORANGE AVE., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1991-11-15 713 S. ORANGE AVE., SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1987-06-02 - -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State