Search icon

SOSS2, INC.

Company Details

Entity Name: SOSS2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: N14000002595
FEI/EIN Number 47-2280407
Mail Address: PO BOX 15133, SARASOTA, FL, 34277, US
Address: 3908 HAMILTON CLUB CIR, Siesta Key, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ezcurra Jeanne D Agent 3908 HAMILTON CLUB CIR, Siesta Key, FL, 34242

Treasurer

Name Role Address
Ezcurra Jeanne D Treasurer 3908 HAMILTON CLUB CIR, Siesta Key, FL, 34242

Director

Name Role Address
JOHNSON VERNON Director 5775 MIDNIGHT PASS RD. #110C, SARASOTA, FL, 34242
Erne Diane Director 225 Hourglass Way, Sarasota, FL, 34242
Jurenka Frank Director 5790 Midnight Pass Rd, Sarasota, FL, 34242

Chairman

Name Role Address
Lexow Stephen Chairman 9229 Blind Pass Rd, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3908 HAMILTON CLUB CIR, Siesta Key, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Ezcurra, Jeanne D No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 3908 HAMILTON CLUB CIR, Siesta Key, FL 34242 No data
CHANGE OF MAILING ADDRESS 2019-07-30 3908 HAMILTON CLUB CIR, Siesta Key, FL 34242 No data
AMENDMENT 2016-06-22 No data No data
AMENDMENT 2014-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2017-01-09
Amendment 2016-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State