Search icon

FC SARASOTA, INC.

Company Details

Entity Name: FC SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0017373
Address: 6700 CLARK RD, SARASOTA, FL 34241
Mail Address: PO Box 17936, Sarasota, FL 34276
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MIXON, MARY Agent 6700 Clark Road, sarasota, FL 34241

President

Name Role Address
Clevenger, Jason President 6700 CLARK RD, SARASOTA, FL 34241

Treasurer

Name Role Address
OLAH, PAUL Treasurer 6700 CLARK RD, SARASOTA, FL 34241

Director

Name Role Address
GENT, STEPHEN Director 6700 CLARK RD, SARASOTA, FL 34241
Lessig, Kyle Director 6700 CLARK RD, SARASOTA, FL 34241

Vice President

Name Role Address
McQueeney, James Vice President 6700 CLARK RD, SARASOTA, FL 34241

Administrative Director

Name Role Address
Mixon, Mary Administrative Director 6700 CLARK RD, SARASOTA, FL 34241

Secretary

Name Role Address
Osterhoudt, Matthew Secretary 6700 CLARK RD, SARASOTA, FL 34241

Technical Director

Name Role Address
Evans, John Travers Technical Director 6700 CLARK RD, SARASOTA, FL 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068059 FC SARASOTA INC. EXPIRED 2010-07-23 2015-12-31 No data PO BOX 17936, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-06 6700 Clark Road, sarasota, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6700 CLARK RD, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2018-04-30 6700 CLARK RD, SARASOTA, FL 34241 No data
AMENDMENT AND NAME CHANGE 2017-07-05 FC SARASOTA, INC. No data
REINSTATEMENT 2006-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2006-12-20 MIXON, MARY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 1992-06-22 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State