Search icon

SHERIFF'S ACTIVITIES LEAGUE OF SARASOTA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SHERIFF'S ACTIVITIES LEAGUE OF SARASOTA COUNTY, 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: 11 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: N33668
FEI/EIN Number 650154597

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

Address: 16501 Honore Avenue, Nokomis, FL, 34275, US
Mail Address: 16501 Honore Avenue, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARP LANCE President 2100 PROCTOR RD, SARASOTA, FL, 34231
HILL H. DEWAYNE Agent 16501 Honore Avenue, Nokomis, FL, 34275
SMITH DAN Treasurer 5026 MARSHFIELD RD, SARASOTA, FL, 34235
WALTERS JOEL Vice President 1819 MAIN STREET SUITE 1110, SARASOTA, FL, 34236
Hill H DeWayne Director 16501 Honore Avenue, Nokomis, FL, 34275
Abbott Peter Secretary 1343 Main St., SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109718 SAILOR CIRCUS EXPIRED 2009-05-21 2014-12-31 - 2075 BAHIA VISTA ST., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 16501 Honore Avenue, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-01-27 16501 Honore Avenue, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 16501 Honore Avenue, Nokomis, FL 34275 -
NAME CHANGE AMENDMENT 2013-03-12 SHERIFF'S ACTIVITIES LEAGUE OF SARASOTA COUNTY, INC. -
REGISTERED AGENT NAME CHANGED 2012-04-27 HILL, H. DEWAYNE -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State