Search icon

BOYS & GIRLS CLUBS OF SARASOTA AND DESOTO COUNTIES FOUNDTION, INC.

Company Details

Entity Name: BOYS & GIRLS CLUBS OF SARASOTA AND DESOTO COUNTIES FOUNDTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: N32854
FEI/EIN Number 65-0136035
Address: 3130 FRUITVILLE ROAD, SARASOTA, FL 34237
Mail Address: 3130 Fruitville Rd, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Scheb, Robert Agent 2750 Ringling Blvd., Suite 3, SARASOTA, FL 34237

Chairman

Name Role Address
Townsend, Steve Chairman 6458 Watercrest Way, Lakewood Ranch, FL 34202

Treasurer

Name Role Address
Weiss, Rob Treasurer 2449 Hawthorne St, Sarasota, FL 34236

Secretary

Name Role Address
Scheb, Robert Secretary 2750 Ringling Blvd, Ste 3 Sarasota, FL 34237

Vice Chairman

Name Role Address
Armstrong, Alexandra Vice Chairman 700 John Ringling Blvd, #N309 Sarasota, FL 34206

Vice President

Name Role Address
Phillips, Jeffrey Vice President 3130 Fruitville Road, Sarasota, FL 34237

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-10-21 BOYS & GIRLS CLUBS OF SARASOTA AND DESOTO COUNTIES FOUNDTION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3130 FRUITVILLE ROAD, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2016-01-22 3130 FRUITVILLE ROAD, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 2750 Ringling Blvd., Suite 3, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2013-03-18 Scheb, Robert No data
NAME CHANGE AMENDMENT 2011-08-22 BOYS & GIRLS CLUBS OF SARASOTA COUNTY FOUNDATION, INC. No data
AMENDMENT 1992-04-13 No data No data
NAME CHANGE AMENDMENT 1990-12-14 BOYS' AND GIRLS' CLUBS OF SARASOTA COUNTY FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
Name Change 2021-10-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State