Search icon

FINANCING CORPORATION FOR THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA

Company Details

Entity Name: FINANCING CORPORATION FOR THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Sep 1990 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 May 2003 (22 years ago)
Document Number: N40117
FEI/EIN Number 65-0287028
Address: 1960 LANDINGS BLVD, SARASOTA, FL 34231
Mail Address: 1960 LANDINGS BLVD, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PENNER, BONNIE Agent 1960 LANDINGS BOULEVARD, SARASOTA, FL 34231

Director

Name Role Address
Edwards, Tom Director 1960 Landings Boulevard, Sarasota, FL 34231
Marinelli, Robyn Director 1960 LANDINGS BLVD, SARASOTA, FL 34231
Ziegler, Bridget Director 1960 Landings Boulevard, Sarasota, FL 34231

Chairman

Name Role Address
Rose, Karen Chairman 1960 Landings Boulevard, Sarasota, FL 34231

Vice Chairman

Name Role Address
Enos, Timothy Vice Chairman 1960 Landings Boulevard, Sarasota, FL 34231

Secretary

Name Role Address
Connor, Terry Secretary 1960 Landings Boulevard, Sarasota, FL 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 PENNER, BONNIE No data
AMENDED AND RESTATEDARTICLES 2003-05-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 1960 LANDINGS BOULEVARD, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 1960 LANDINGS BLVD, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1995-03-22 1960 LANDINGS BLVD, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State