Search icon

THE S-CLUB ALUMNI LETTERWINNERS ASSOCIATION, INC.

Company Details

Entity Name: THE S-CLUB ALUMNI LETTERWINNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Aug 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N11000007856
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
SABA RICHARD DEsq. Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2033 Main Street, Suite 400, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2016-04-29 2033 Main Street, Suite 400, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 SABA, RICHARD D, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2033 MAIN STREET, Suite 400, SARASOTA, FL 34237 No data

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 Feb 2025

Sources: Florida Department of State