Search icon

BOYS & GIRLS CLUBS OF SARASOTA AND DESOTO COUNTIES FOUNDTION, INC. - Florida Company Profile

Company Details

Entity Name: BOYS & GIRLS CLUBS OF SARASOTA AND DESOTO COUNTIES FOUNDTION, 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: 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 650136035

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3130 Fruitville Rd, SARASOTA, FL, 34237, US
Address: 3130 FRUITVILLE ROAD, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Townsend Steve Chairman 6458 Watercrest Way, Lakewood Ranch, FL, 34202
Weiss Rob Treasurer 2449 Hawthorne St, Sarasota, FL, 34236
Scheb Robert Secretary 2750 Ringling Blvd, Sarasota, FL, 34237
Armstrong Alexandra Vice Chairman 700 John Ringling Blvd, Sarasota, FL, 34206
Phillips Jeffrey Vice President 3130 Fruitville Road, Sarasota, FL, 34237
Scheb Robert Agent 2750 Ringling Blvd., 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. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3130 FRUITVILLE ROAD, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-01-22 3130 FRUITVILLE ROAD, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 2750 Ringling Blvd., Suite 3, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2013-03-18 Scheb, Robert -
NAME CHANGE AMENDMENT 2011-08-22 BOYS & GIRLS CLUBS OF SARASOTA COUNTY FOUNDATION, INC. -
AMENDMENT 1992-04-13 - -
NAME CHANGE AMENDMENT 1990-12-14 BOYS' AND GIRLS' CLUBS OF SARASOTA COUNTY FOUNDATION, INC. -

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: 02 Apr 2025

Sources: Florida Department of State