Search icon

SARASOTA HARMONY SHOW CHORUS, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA HARMONY SHOW CHORUS, 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: 08 Nov 1985 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N11987
FEI/EIN Number 596166249

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

Address: 4004 CENTER POINTE PLACE, SARASOTA, FL, 34235, US
Mail Address: P.O. BOX 18643, SARASOTA, FL, 34276-1463, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVARSSON CHERI President 3218 PATTON ST, SARASOTA, FL, 34235
FEY MARGARET Vice President 4009 CROCKERE LAKE BLVD #1213, SARASOTA, FL, 34238
NORMAN DELORES Secretary 6439 BIKINI RD, SARASOTA, FL, 34241
NORMAN DELORES Director 6439 BIKINI RD, SARASOTA, FL, 34241
NORMAN DOLORES Secretary 6439 BIKINI RD, SARASOTA, FL, 34241
STACHEL PATTY Treasurer 4004 CENTER POINTE PK, SARASOTA, FL, 34241
STACKEL PATRICIA A Agent 4004 CENTER POINTE PLACE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 4004 CENTER POINTE PLACE, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2006-01-27 STACKEL, PATRICIA A -
NAME CHANGE AMENDMENT 2006-01-27 SARASOTA HARMONY SHOW CHORUS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 4004 CENTER POINTE PLACE, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2006-01-27 4004 CENTER POINTE PLACE, SARASOTA, FL 34235 -
NAME CHANGE AMENDMENT 1991-08-02 SARASOTA CHORUS, INC., SWEET ADELINES INTERNATIONAL -
NAME CHANGE AMENDMENT 1990-08-29 SARASOTA CHAPTER, HARMONY INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2006-01-27
Name Change 2006-01-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-17
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State