Search icon

CORNELL CLUB OF SARASOTA-MANATEE, INC. - Florida Company Profile

Company Details

Entity Name: CORNELL CLUB OF SARASOTA-MANATEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: N18336
FEI/EIN Number 596196813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8374 Market Street, Lakewood Ranch, FL, 34202, US
Mail Address: 8374 Market Street, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kunert James EMr. Treasurer 12463 Highfield Circle, Lakewood Ranch, FL, 34202
Restrepo Cynthia Vice President 1703 Hyde Park Street, Sarasota, FL, 34249
Restrepo Cynthia Manager 1703 Hyde Park Street, Sarasota, FL, 34249
Tramontelli Beverly President 7006 Belmont Court, Lakewood Ranch, FL, 34202
Gosart James VMr. Chairman 819 Paradise Way, Sarasota, FL, 34242
McLaughlin Shalaine Vice President 2146 Sylvan Lea Dr, Sarasota, FL, 34240
McLaughlin Shalaine Chairman 2146 Sylvan Lea Dr, Sarasota, FL, 34240
Hillel Susan E CCSM 409 North Point Road, Osprey, FL, 34229
Kunert James EMr. Agent 12463 Highfield Circle, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 8374 Market Street, #185, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-01-30 8374 Market Street, #185, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Kunert, James E, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 12463 Highfield Circle, Lakewood Ranch, FL 34202 -
NAME CHANGE AMENDMENT 2010-12-13 CORNELL CLUB OF SARASOTA-MANATEE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State