Search icon

MANAGEMENT RECRUITERS OF SARASOTA, INC.

Company Details

Entity Name: MANAGEMENT RECRUITERS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 1999 (26 years ago)
Document Number: P99000021218
FEI/EIN Number 650901497
Address: 472 Webbs Cv, Osprey, FL, 34229, US
Mail Address: 472 Webbs Cv, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANAGEMENT RECRUITERS OF SARASOTA 401(K) PROFIT SHARING PLAN & TRUST 2016 650901497 2017-11-14 MANAGEMENT RECRUITERS OF SARASOTA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 9419180707
Plan sponsor’s address 472 WEBBS CV, OSPREY, FL, 342299268

Signature of

Role Plan administrator
Date 2017-11-14
Name of individual signing TERESA FRIDLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-14
Name of individual signing TERESA FRIDLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fridley Charles H Agent 472 Webbs Cv, Osprey, FL, 34229

President

Name Role Address
FRIDLEY CHARLES H President 472 Webbs Cv, Osprey, FL, 34229

Vice President

Name Role Address
FRIDLEY TERESA S Vice President 472 Webbs Cv, Osprey, FL, 34229

Treasurer

Name Role Address
FRIDLEY TERESA S Treasurer 472 Webbs Cv, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-06 Fridley, Charles H No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 472 Webbs Cv, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2017-03-23 472 Webbs Cv, Osprey, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 472 Webbs Cv, Osprey, FL 34229 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State