Search icon

SYDNEY'S INCREDIBLE DEFEAT OF EWING'S SARCOMA, INC. - Florida Company Profile

Company Details

Entity Name: SYDNEY'S INCREDIBLE DEFEAT OF EWING'S SARCOMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: N11000009019
FEI/EIN Number 453368209

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

Address: 1655 N Commerce Parkway, Suite 102, WESTON, FL, 33326, US
Mail Address: 1655 N Commerce Parkway, Suite 102, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTER DAVID Chairman 1655 N Commerce Parkway, WESTON, FL, 33326
Lister Casey Treasurer 5115 Meldon Circle, Sarasota, FL, 34232
Lister Sydney Vice Chairman 2433 Burlington Ln, Sarasota, FL, 34231
LISTER DAVID Agent 1655 N Commerce Parkway, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098311 S.I.D.E.S. EXPIRED 2011-10-05 2016-12-31 - 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL, 33333-1

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 1655 N Commerce Parkway, Suite 102, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1655 N Commerce Parkway, Suite 102, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 1655 N Commerce Parkway, Suite 102, WESTON, FL 33326 -
AMENDMENT 2012-12-17 - -
REGISTERED AGENT NAME CHANGED 2012-12-17 LISTER, DAVID -
AMENDMENT 2012-07-05 - -
AMENDMENT 2012-04-23 - -
AMENDMENT AND NAME CHANGE 2011-10-05 SYDNEY'S INCREDIBLE DEFEAT OF EWING'S SARCOMA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State