Search icon

THE FAMILY NETWORK ON DISABILITIES OF MANATEE/SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: THE FAMILY NETWORK ON DISABILITIES OF MANATEE/SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 1989 (36 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 650156905

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

Address: 1750 17th Street, Building D, Sarasota, FL, 34234, US
Mail Address: P.O. BOX 20205, BRADENTON, FL, 34204, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padgett Fran Secretary 507 54th Street N W, Bradenton, FL, 34209
Hobson Deborah President 1652 Summer Breeze Way, Sarasota, FL, 34232
Albright Cheryl Director 4734 Sabal Key Drive, Bradenton, FL, 34203
Bayer Kristopher Treasurer 7825 Senrab Drive, Bradenton, FL, 34209
Bayer Judy Director 7825 Senrab Drive, Bradenton, FL, 34209
Eckert Jeff Esq. Director 5521 Rollingwood Drive, FL, FL, 34232
Hobson Deborah Agent 1750 17th Street, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1750 17th Street, Building D, Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2021-03-01 Hobson, Deborah -
CHANGE OF MAILING ADDRESS 2020-01-19 1750 17th Street, Building D, Sarasota, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1750 17th Street, Building D, Sarasota, FL 34234 -
REINSTATEMENT 1995-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1992-02-14 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342217593 0420600 2017-03-31 7361 MERCHANT COURT, SARASOTA, FL, 34240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-03-31
Case Closed 2017-05-09

Related Activity

Type Complaint
Activity Nr 1194687
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4796177307 2020-04-30 0455 PPP 1750 17th St Building D, SARASOTA, FL, 34243
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 11
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11728.08
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State