Entity Name: | THE SOUTH COUNTY RESOURCE CENTER, 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: | 30 Apr 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N93000002007 |
FEI/EIN Number |
650467265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US |
Mail Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOTH BARRY | Vice President | 2200 Ringling Blvd, Sarasota, FL, 34237 |
KNOTH BARRY | Director | 2200 Ringling Blvd, Sarasota, FL, 34237 |
STEPHENS CAROLYN | Secretary | 19503 S WEST VILLAGES PARKWAY, NORTH PORT, FL, 34293 |
STEPHENS CAROLYN | Treasurer | 19503 S WEST VILLAGES PARKWAY, NORTH PORT, FL, 34293 |
STEPHENS CAROLYN | Director | 19503 S WEST VILLAGES PARKWAY, NORTH PORT, FL, 34293 |
FIELDS PAMELA | President | 19503 S WEST VILLAGES PARKWAY, NORTH PORT, FL, 34293 |
FIELDS PAMELA | Director | 19503 S WEST VILLAGES PARKWAY, NORTH PORT, FL, 34293 |
Kaplun Yuri | Director | 19503 S. West Villages Parkway, Venice, FL, 34293 |
Koctor Mary | Director | 19503 S. West Villages Parkway, Venice, FL, 34293 |
Wedlock Geoffrey | Director | 1700 S. Tamiami Trail, Sarasota, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | KRAUT, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 1162 INDIAN HILLS BLVD, VENCIE, FL 34293 | - |
CANCEL ADM DISS/REV | 2008-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-05 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2008-09-05 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-07-10 |
REINSTATEMENT | 2013-06-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-20 |
REINSTATEMENT | 2008-09-05 |
ANNUAL REPORT | 2003-05-14 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-05 |
ANNUAL REPORT | 2000-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State