Search icon

THE S-CLUB ALUMNI LETTERWINNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE S-CLUB ALUMNI LETTERWINNERS ASSOCIATION, 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: 17 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N11000007856
FEI/EIN Number APPLIED FOR

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

Address: 2033 Main Street, Sarasota, FL, 34237, US
Mail Address: 2033 Main Street, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Stannard Director 1763 Bahia Vista Street, Sarasota, FL, 34239
Foster Edward Director 1936 W Leewynn Drive, Sarasota, FL, 34240
Patella Perry Director 2217 Lime Oak Court, Sarasota, FL, 34232
Saba Richard D Director 2033 Main Street, Sarasota, FL, 34237
Shumway Erick Director 1222 Quail Run Trail, Sarasota, FL, 34232
Singleton-Fulton Amy Director 3024 Meyer Drive, Sarasota, FL, 34239
SABA RICHARD DEsq. Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2033 Main Street, Suite 400, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-04-29 2033 Main Street, Suite 400, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2015-04-20 SABA, RICHARD D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2033 MAIN STREET, Suite 400, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State