Search icon

THE SARASOTA COUNTY AGRICULTURAL FAIR ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SARASOTA COUNTY AGRICULTURAL FAIR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1997 (28 years ago)
Document Number: N49587
FEI/EIN Number 591228365
Address: 3000 RINGLING BLVD, SARASOTA, FL, 34237
Mail Address: 3000 RINGLING BLVD, SARASOTA, FL, 34237
ZIP code: 34237
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eller Scott Treasurer 3000 RINGLING BLVD., SARASOTA, FL, 34237
Eller Scott Director 3000 RINGLING BLVD., SARASOTA, FL, 34237
Chrzczonowski John Director 3000 Ringling Boulevard, Sarasota, FL, 34237
Oswalt Dale S Chairman 3000 Ringling Boulevard, Sarasota, FL, 34237
Oswalt Dale S Director 3000 Ringling Boulevard, Sarasota, FL, 34237
MARTIN RORY S Agent 3000 RINGLING BLVD, SARASOTA, FL, 34237
MCCLAIN BILL Director 3000 Ringling Boulevard, SARASOTA, FL, 34237
Boyd Randy Secretary 3000 Ringling Boulevad, SARASOTA, FL, 34237
Boyd Randy Director 3000 Ringling Boulevad, SARASOTA, FL, 34237
MCCLAIN BILL Vice Chairman 3000 Ringling Boulevard, SARASOTA, FL, 34237

Form 5500 Series

Employer Identification Number (EIN):
591228365
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-11-15 MARTIN, RORY S -
REINSTATEMENT 1997-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 1997-10-28 3000 RINGLING BLVD, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-04-11
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:
67500.00
Total Face Value Of Loan:
67500.00

Tax Exempt

Employer Identification Number (EIN) :
59-1228365
In Care Of Name:
% LEAHA SAMMARCO
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1971-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$67,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,094.38
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $67,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State