Search icon

SARASOTA UNITED FOR RESPONSIBILITY AND EQUITY, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA UNITED FOR RESPONSIBILITY AND EQUITY, 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: 06 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: N99000007232
FEI/EIN Number 650797727

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

Address: C/O First Congregational United Church of, 1031 S. Euclid Avenue, SARASOTA, FL, 34237, US
Mail Address: C/O First Congregational United Church of, 1031 S. Euclid Avenue, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farrell Wayne Rev President 1031 S. Euclid Avenue, Sarasota, FL, 34237
Vincent Smith Vice Chairman 1031 S. Euclid Avenue, SARASOTA, FL, 34237
Taylor Nancy Ms Exec 1031 S. Euclid Avenue, SARASOTA, FL, 34237
Miller Patrick Rev Treasurer 1031 S. Euclid Avenue, SARASOTA, FL, 34237
Bixby Wes Bishop President 1031 S. Euclid Avenue, SARASOTA, FL, 34237
Ryan McBride Chief Executive Officer 1031 S Euclid Ave., Sarasota, FL, 34237
Ferguson Karen Agent 1031 S. Euclid Avenue, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1031 S. Euclid Avenue, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 C/O First Congregational United Church of Christ, 1031 S. Euclid Avenue, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2019-03-14 C/O First Congregational United Church of Christ, 1031 S. Euclid Avenue, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Ferguson, Karen -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State