Entity Name: | FC SARASOTA, 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: | 26 Oct 1987 (37 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jul 2017 (8 years ago) |
Document Number: | N23162 |
FEI/EIN Number |
650017373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 CLARK RD, SARASOTA, FL, 34241, US |
Mail Address: | PO Box 17936, Sarasota, FL, 34276, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clevenger Jason | President | 6700 CLARK RD, SARASOTA, FL, 34241 |
OLAH PAUL | Treasurer | 6700 CLARK RD, SARASOTA, FL, 34241 |
Mixon Mary | Admi | 6700 CLARK RD, SARASOTA, FL, 34241 |
Lessig Kyle | Director | 6700 CLARK RD, SARASOTA, FL, 34241 |
MIXON MARY | Agent | 6700 Clark Road, sarasota, FL, 34241 |
GENT STEPHEN | Director | 6700 CLARK RD, SARASOTA, FL, 34241 |
McQueeney James | Vice President | 6700 CLARK RD, SARASOTA, FL, 34241 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000068059 | FC SARASOTA INC. | EXPIRED | 2010-07-23 | 2015-12-31 | - | PO BOX 17936, SARASOTA, FL, 34276 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-11-06 | 6700 Clark Road, sarasota, FL 34241 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6700 CLARK RD, SARASOTA, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6700 CLARK RD, SARASOTA, FL 34241 | - |
AMENDMENT AND NAME CHANGE | 2017-07-05 | FC SARASOTA, INC. | - |
REINSTATEMENT | 2006-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-12-20 | MIXON, MARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1992-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-11-06 |
ANNUAL REPORT | 2018-04-30 |
Amendment and Name Change | 2017-07-05 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State