Search icon

SARASOTA REALTY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SARASOTA REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARASOTA REALTY ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P10000021992
FEI/EIN Number 272112028

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

Address: 787 Commerce Drive Suite 16, Venice, FL, 34292, US
Mail Address: 1620 Sweetland St, Nokomis, FL, 34275, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Sara V President 1620 Sweetland St, Nokomis, FL, 34275
Lee Robert Vice President 4215 Blossom Rd, Venice, FL, 34293
Lee Sara V Secretary 1620 Sweetland St, Nokomis, FL, 34275
Lee Sara V Treasurer 1620 Sweetland St, Nokomis, FL, 34275
Lee Sara V Agent 787 Commerce Drive Suite 16, Venice, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 787 Commerce Drive Suite 16, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Lee, Sara V -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 787 Commerce Drive Suite 16, Venice, FL 34292 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 787 Commerce Drive Suite 16, Venice, FL 34292 -
AMENDMENT 2012-03-05 - -
AMENDMENT 2010-03-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State