Search icon

SARASOTA FAMILY LAW COLLABORATIVE PROFESSIONALS, INC

Company Details

Entity Name: SARASOTA FAMILY LAW COLLABORATIVE PROFESSIONALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: N13000005571
FEI/EIN Number 46-2999462
Address: CBIZ Forensic Consulting - Kathy Mills, 4211 W. Boy Scout Blvd. #650, Tampa, FL, 33607, US
Mail Address: CBIZ Forensic Consulting - Kathy Mills, 4211 W. Boy Scout Blvd. #650, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PIPER ROBERT H Agent 330 S. PINEAPPLE AVE SUITE 106, SARASOTA, FL, 34236

Director

Name Role Address
Duncan Tashawna L Director 5245 Office Park Blvd #105, Bradenton, FL, 34203

Vice President

Name Role Address
Sankes Josh Vice President 2 N. Tamiami Trail Ste 804, SARASOTA, FL, 34236

Secretary

Name Role Address
Byrd Heather Secretary 2151 Main St, Sarasota, FL, 34237

President

Name Role Address
Broeder Brad President 1266 1st St #11, Sarasota, FL, 34236

Treasurer

Name Role Address
Mills Kathy Treasurer 4211 W. Boy Scout Blvd., Suite 650, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065523 SARASOTA COLLABORATIVE FAMILY LAW PROFESSIONALS EXPIRED 2013-06-27 2018-12-31 No data 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 CBIZ Forensic Consulting - Kathy Mills, 4211 W. Boy Scout Blvd. #650, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-03-29 CBIZ Forensic Consulting - Kathy Mills, 4211 W. Boy Scout Blvd. #650, Tampa, FL 33607 No data
NAME CHANGE AMENDMENT 2022-02-04 SARASOTA FAMILY LAW COLLABORATIVE PROFESSIONALS, INC No data
REGISTERED AGENT NAME CHANGED 2018-02-02 PIPER, ROBERT H No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 330 S. PINEAPPLE AVE SUITE 106, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-31
Name Change 2022-02-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State