Search icon

SUNCOAST ADVISORY GROUP OF SARASOTA, INC.

Company Details

Entity Name: SUNCOAST ADVISORY GROUP OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: P05000161113
FEI/EIN Number 204026565
Address: 1911 N LAKE SHORE DRIVE, SARASOTA, FL, 34231, US
Mail Address: 15 PARADISE PLAZA #354, SARASOTA, FL, 34239, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCGINNESS W. LEE Agent 1800 SECOND ST., STE. 971, SARASOTA, FL, 34236

President

Name Role Address
HELBING RICK O. President 15 PARADISE PLAZA, STE 354, SARASOTA, FL, 34239

Secretary

Name Role Address
HELBING RICK O. Secretary 15 PARADISE PLAZA, STE 354, SARASOTA, FL, 34239

Treasurer

Name Role Address
HELBING RICK O. Treasurer 15 PARADISE PLAZA, STE 354, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184465 SUNCOAST ADVISORY GROUP ACTIVE 2009-12-14 2029-12-31 No data 15 PARADISE PLAZA, SUITE 354, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1911 N LAKE SHORE DRIVE, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2017-02-09 1911 N LAKE SHORE DRIVE, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 2009-12-04 SUNCOAST ADVISORY GROUP OF SARASOTA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State