Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FAMILY NETWORK ON DISABILITIES OF MANATEE/SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
Address: 1750 17th Street, Building D, Sarasota, FL, 34234, US
Mail Address: P.O. BOX 20205, BRADENTON, FL, 34204, US
ZIP code: 34234
City: Sarasota
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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11600.00
Total Face Value Of Loan:
11600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-31
Type:
Complaint
Address:
7361 MERCHANT COURT, SARASOTA, FL, 34240
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$11,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,728.08
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $9,280
Utilities: $2,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State