Search icon

SARASOTA WORLD AFFAIRS COUNCIL, INC.

Company Details

Entity Name: SARASOTA WORLD AFFAIRS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Dec 2014 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: N14000011418
FEI/EIN Number 47-2606403
Address: 5800 BAY SHORE ROAD, SARASOTA, FL, 34243, US
Mail Address: 5800 BAY SHORE ROAD, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES JOHN M Agent 7922 WYNDHAM COURT, UNIVERSITY PARK, FL, 34201

President

Name Role Address
COLLETTA NAT JDR. President 7128 CHATSWORTH COURT, UNIVERSITY PARK, FL, 34201

Vice President

Name Role Address
HICKS BARBARA DR. Vice President 921 ELL WAY, SARASOTA, FL, 34243

Director

Name Role Address
O'SHEA DONAL DR. Director 1064 N. TAMIAMI TRAIL #1513, SARASOTA, FL, 342362482
HITCHCOCK VIRGINIA DR. Director 1639 PEREGRINE POINT CT, SARASOTA, FL, 34231
WATSON DOROTHY Director 7335 ST GEORGE'S WAY, UNIVERSITY PARK, FL, 34201
Fernandez Jorge J Director Riverside Place, New Hope, PA, 18938

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-21 HOLMES, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 7922 WYNDHAM COURT, UNIVERSITY PARK, FL 34201 No data
AMENDED AND RESTATEDARTICLES 2015-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State