Search icon

SUNCOAST AGING NETWORK, INC.

Company Details

Entity Name: SUNCOAST AGING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: N14000011709
FEI/EIN Number 47-3779778
Address: 242 S. WASHINGTON BLVD., BOX 271, SARASOTA, FL, 34236, US
Mail Address: 242 S. WASHINGTON BLVD, P.O. BOX 271, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEEDOM MELISSA MCPA Agent 4750 E. STATE RD. 64, BRADENTON, FL, 34208

Vice President

Name Role Address
Zelitt MIndy Vice President 242 S. Washington Blvd, Sarasota, FL, 34236

President

Name Role Address
DAVIS CHAZSADY President 242 S. WASHINGTON BLVD, SARASOTA, FL, 34236

Treasurer

Name Role Address
LEEDOM MELISSA MCPA Treasurer 242 S. WASHINGTON BLVD, SARASOTA, FL, 34236

Secretary

Name Role Address
Kistler Jennifer Secretary 242 S. WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-12-13 SUNCOAST AGING NETWORK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 242 S. WASHINGTON BLVD., BOX 271, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-12-13 242 S. WASHINGTON BLVD., BOX 271, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2021-12-13 LEEDOM, MELISSA M, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 4750 E. STATE RD. 64, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-12
Amendment and Name Change 2021-12-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State