Search icon

THE FAMILY NETWORK ON DISABILITIES OF MANATEE/SARASOTA, INC.

Company Details

Entity Name: THE FAMILY NETWORK ON DISABILITIES OF MANATEE/SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1989 (35 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: N34481
FEI/EIN Number 65-0156905
Address: 1750 17th Street, Building D, Sarasota, FL 34234
Mail Address: P.O. BOX 20205, BRADENTON, FL 34204
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Hobson, Deborah Agent 1750 17th Street, Building D, Sarasota, FL 34234

Secretary

Name Role Address
Padgett, Fran Secretary 507 54th Street N W, Bradenton, FL 34209

Director

Name Role Address
Padgett, Fran Director 507 54th Street N W, Bradenton, FL 34209
Bayer, Kristopher Director 7825 Senrab Drive, Bradenton, FL 34209
Hobson, Deborah Director 1652 Summer Breeze Way, Sarasota, FL 34232
Albright, Cheryl Director 4734 Sabal Key Drive, Bradenton, FL 34203
Bayer, Judy Director 7825 Senrab Drive, Bradenton, FL 34209
Eckert, Jeff, Esq. Director 5521 Rollingwood Drive, Sarasota FL, FL 34232
Williams, Kim Director 2120 E Vina Del Mar Blvd., St Pete Beach, FL 33706
Zimmermann, Christy Director 4219 32nd Lane E, Bradenton, FL 34208

President

Name Role Address
Hobson, Deborah President 1652 Summer Breeze Way, Sarasota, FL 34232

Treasurer

Name Role Address
Bayer, Kristopher Treasurer 7825 Senrab Drive, Bradenton, FL 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1750 17th Street, Building D, Sarasota, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 Hobson, Deborah No data
CHANGE OF MAILING ADDRESS 2020-01-19 1750 17th Street, Building D, Sarasota, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1750 17th Street, Building D, Sarasota, FL 34234 No data
REINSTATEMENT 1995-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1992-02-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State