SIESTA BEACH FESTIVAL, INC. - Florida Company Profile

Entity Name: | SIESTA BEACH 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: | 18 May 2010 (15 years ago) |
Date of dissolution: | 23 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | N10000004944 |
FEI/EIN Number |
27-2801203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5114 Ocean Blvd., SARASOTA, FL, 34242, US |
Mail Address: | 5114 Ocean Blvd., SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
City: | Sarasota |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gatz Mike | Director | 5114 Ocean Blvd., Sarasota, FL, 34242 |
Cavanaugh Steve | Director | 5114 Ocean Blvd., Sarasota, FL, 34242 |
Smith Mark H | Director | 5114 Ocean Blvd., Sarasota, FL, 34242 |
Altice-Montes Kara | Director | 5114 Ocean Blvd., SARASOTA, FL, 34242 |
Fleming Eric | Director | 5114 Ocean Blvd., Sarasota, FL, 34242 |
HARRELL DONALD J | Agent | 1776 Ringling Blvd., SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028846 | SIESTA KEY CRYSTAL CLASSIC | EXPIRED | 2018-02-28 | 2023-12-31 | - | 8388 S. TAMIAMI TR., #108, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-06 | 5114 Ocean Blvd., SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2020-08-06 | 5114 Ocean Blvd., SARASOTA, FL 34242 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 1776 Ringling Blvd., SARASOTA, FL 34236 | - |
AMENDMENT | 2015-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | HARRELL, DONALD J | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-08-11 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State