Search icon

STOP COALITION, INC.

Company Details

Entity Name: STOP COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Feb 2017 (8 years ago)
Date of dissolution: 04 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: N17000001742
FEI/EIN Number 82-0616918
Address: 517 MADISON COURT, SARASOTA, FL 34236
Mail Address: 517 MADISON COURT, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CARDAMONE, MOLLIE Agent 1116 YALE AVE, SARASOTA, FL 34236

Director

Name Role Address
LOWMAN, KATE Director 517 MADISON COURT, SARASOTA, FL 34236
CARDAMONE, MOLLIE Director 1116 YALE AVE., SARASOTA, FL 34236
Hendel, Robert, . Director 401 S. Palm Ave., 903 SARASOTA, FL 34236
Noonan, William Director 641 N. Owl Drive, Sarasota, FL 34236
Lasche, Michael Director 8466 Lockwood Ridge Road, 108 Sarasota, FL 34243
Serrie, Gretchen Director 636 Mecca Drive, Sarasota, FL 34234
Normile, Eileen Director 35 Watergate Drive, 802 Sarasota, FL 34236

President

Name Role Address
LOWMAN, KATE President 517 MADISON COURT, SARASOTA, FL 34236

Treasurer

Name Role Address
CARDAMONE, MOLLIE Treasurer 1116 YALE AVE., SARASOTA, FL 34236

Secretary

Name Role Address
Hendel, Robert, . Secretary 401 S. Palm Ave., 903 SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021627 STOP! EXPIRED 2017-02-28 2022-12-31 No data 517 MADISON COURT, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-06 CARDAMONE, MOLLIE No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 1116 YALE AVE, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2017-02-21 STOP COALITION, INC. No data

Documents

Name Date
Voluntary Dissolution 2019-10-04
Reg. Agent Change 2019-08-06
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-24
Name Change 2017-02-21
Domestic Non-Profit 2017-02-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State