Search icon

SARASOTA AREA SOFTBALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA AREA SOFTBALL ASSOCIATION, 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: 16 Feb 1990 (35 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: N36721
FEI/EIN Number 650168151

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

Address: 15 PARADISE PLAZA, BOX 340, SARASOTA, FL, 34239
Mail Address: 15 PARADISE PLAZA, BOX 340, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTON, JACK V. President 2967 LOUISE STREET, SARASOTA, FL
WACHA JAMES M Vice President 3665 SOMERVILLE DR., SARASOTA, FL, 34232
WACHA JAMES M Director 3665 SOMERVILLE DR., SARASOTA, FL, 34232
BIXLER DAVID M Vice President 3755 ABERDEEN DR., SARASOTA, FL, 34240
BIXLER DAVID M Director 3755 ABERDEEN DR., SARASOTA, FL, 34240
BURDEN GREG Secretary 22609 NIGHT HERON WY., BRADENTON, FL, 34202
BURDEN GREG Director 22609 NIGHT HERON WY., BRADENTON, FL, 34202
WACHA JAMES M Agent 3665 SOMERVILLE DR., SARASOTA, FL, 34232
BUTTON, JACK V. Director 2967 LOUISE STREET, SARASOTA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 3665 SOMERVILLE DR., SARASOTA, FL 34232 -
REINSTATEMENT 2012-05-11 - -
CHANGE OF MAILING ADDRESS 2012-05-11 15 PARADISE PLAZA, BOX 340, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 15 PARADISE PLAZA, BOX 340, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2010-02-22 WACHA, JAMES M -
REINSTATEMENT 2003-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-10
REINSTATEMENT 2012-05-11
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State