Search icon

THE SOUTH COUNTY RESOURCE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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