Entity Name: | THE WELCOME CLUB OF SARASOTA/MANATEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Apr 2012 (13 years ago) |
Document Number: | N98000006852 |
FEI/EIN Number |
650890035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12802 Deacons Pl, Lakewood Ranch, FL, 34202, US |
Mail Address: | 12802 Deacons Pl, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Winkler Janet | Co | 435 S.Gulfstream Avenue, Unit 702, Sarasota, FL, 34236 |
Winkler Janet | President | 435 S.Gulfstream Avenue, Unit 702, Sarasota, FL, 34236 |
Modisett Pamela | Treasurer | 12802 Deacons Pl, Lakewood Ranch, FL, 34202 |
Brucksieker Linda | Secretary | 3809 Countryside Ln., Sarasota, FL, 34233 |
Sanchez Sylvia | Co | 3247 Fairhaven Ln., Sarasota, FL, 34239 |
Sanchez Sylvia | President | 3247 Fairhaven Ln., Sarasota, FL, 34239 |
Modisett Pamela | Agent | 12802 Deacons Pl, Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 12802 Deacons Pl, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 12802 Deacons Pl, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | Modisett, Pamela | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 12802 Deacons Pl, Lakewood Ranch, FL 34202 | - |
NAME CHANGE AMENDMENT | 2012-04-02 | THE WELCOME CLUB OF SARASOTA/MANATEE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State