Search icon

SARASOTA COUNCIL OF CONCERN, INC.

Company Details

Entity Name: SARASOTA COUNCIL OF CONCERN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1988 (36 years ago)
Date of dissolution: 17 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2013 (12 years ago)
Document Number: N29498
FEI/EIN Number 65-0086792
Address: 1442 FRUITVILLE ROAD, SARASOTA, FL 34236
Mail Address: 1442 FRUITVILLE ROAD, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MAHAFFEY, RICHARD H Agent 4316 BOWLING GREEN CIRCLE, SARASOTA, FL 34233

Treasurer

Name Role Address
HURLEY, EDWARD Treasurer 7452 ELEANOR CIR, SARASOTA, FL 34243

President

Name Role Address
MAHAFFEY, RICHARD President 4316 BOWLING GREEN CIRCLE, SARASOTA, FL 34233

Director

Name Role Address
LISCOMBE, SCYLLA Director 535 COLUMBIA CT, SARASOTA, FL 34236

Secretary

Name Role Address
LUDKE, SHIRLEY Secretary 3504 MEDFORD LANE, SARASOTA, FL 34230

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-21 MAHAFFEY, RICHARD H No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 4316 BOWLING GREEN CIRCLE, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 1994-11-01 1442 FRUITVILLE ROAD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 1994-11-01 1442 FRUITVILLE ROAD, SARASOTA, FL 34236 No data
AMENDMENT 1989-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State