Entity Name: | MANASOTA ASALH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Dec 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2012 (12 years ago) |
Document Number: | N11000011599 |
FEI/EIN Number | 45-3969420 |
Address: | 4806 Pastel Court, Sarasota, FL, 34240, US |
Mail Address: | P.O. BOX 2356, SARASOTA, FL, 34230-2356, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Harold D | Agent | 4806 Pastel Court, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Young Harold D | President | 4806 Pastel Court, Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
Toler Monique | Treasurer | 13914 Woodbridge Terrace, Bradenton, FL, 34211 |
Name | Role | Address |
---|---|---|
Wilkins David G | 1 | 770 S. Palm Avenue, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Wilkins David G | st | 770 S. Palm Avenue, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Catineau Robert | Reco | 5817 Carriage Dr, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
Harralson Dave | Corr | 6170 Misty Oak Dr, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
Smith Rita D | 2 | 415 Eagles Nest Lane, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
Smith Rita D | nd | 415 Eagles Nest Lane, Sarasota, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 4806 Pastel Court, Sarasota, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-03 | Young, Harold D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 4806 Pastel Court, Sarasota, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 4806 Pastel Court, Sarasota, FL 34240 | No data |
AMENDMENT | 2012-09-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State