Search icon

FC SARASOTA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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: 01 Apr 2025

Sources: Florida Department of State