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 |
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 |
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 |
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 | - |
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