Search icon

ROTARY CLUB OF SARASOTA KEYS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF SARASOTA KEYS FOUNDATION, 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: 23 Sep 1991 (33 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: N45263
FEI/EIN Number 650296696

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

Address: C/O Dudley Waters, 247 147th St. N.E., Bradenton, FL, 34212, US
Mail Address: C/O Dudley Waters, PO Box 365, Sarasota, FL, 34230, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPLEE & SHEA PA Agent 800 S OSPREY AVENUE, SARASOTA, FL, 34236
Waters Dudley President 247 147th St, N,E,, Bradenton, FL, 34212
Wilen Harold Director 4930 Capri Avenue, Sarasota, FL, 34235
D'sa Loyola Secretary 3409 Woodmont Dr., Sarasota, FL, 34232
Hendon Marvin Director 10519 Cheval Place, Bradenton, FL, 34202
Pitts William Treasurer 4144 Westminster Dr., Sarasota, FL, 34241
Sealy-Schrock Liliane Vice President 8011 Conservatory Dr., Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 C/O Dudley Waters, 247 147th St. N.E., Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2017-04-08 C/O Dudley Waters, 247 147th St. N.E., Bradenton, FL 34212 -
REINSTATEMENT 2015-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 800 S OSPREY AVENUE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-01-24 SUPLEE & SHEA PA -
REINSTATEMENT 2001-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1992-07-13 - -

Documents

Name Date
Voluntary Dissolution 2018-03-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-01-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State