Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SARASOTA TRAP SKEET & SPORTING CLAYS, INC.

Filing Information
761221 59-1916803 12/23/1981 FL ACTIVE AMENDMENT AND NAME CHANGE 09/03/2013 NONE
Principal Address
3445 RUSTIC RD
NOKOMIS, FL 34275

Changed: 03/24/2006
Mailing Address
SARASOTA TRAP SKEET AND SPORTING CLAYS, INC.
3445 RUSTIC RD
NOKOMIS, FL 34575

Changed: 01/03/2024
Registered Agent Name & Address Webster, Donald L, Jr.
3445 RUSTIC RD
NOKOMIS, FL 34275

Name Changed: 01/05/2020

Address Changed: 01/05/2020
Officer/Director Detail Name & Address

Title VP

Najar, Wayne
3445 RUSTIC RD
NOKOMIS, FL 34275

Title Secretary

WEBSTER, DON
3445 RUSTIC RD
NOKOMIS, FL 34275

Title Director

Sardos, Rick
3445 RUSTIC RD
NOKOMIS, FL 34275

Title President

Queen, William
3445 RUSTIC RD
NOKOMIS, FL 34275

Title Director

Burdick, Ron
3445 Rustic Rd
Nokomis, FL 34275

Title Director

Featheringham, Brian
3445 Rustic Rd
Nokomis, FL 34275

Title Director

Boyle, Michael
3445 Rustic Rd
Nokomis, FL 34275

Title Director

Storr, Robert
3445 RUSTIC RD
NOKOMIS, FL 34275

Title Treasurer

Najar, Dwayne
3445 RUSTIC RD
NOKOMIS, FL 34275

Annual Reports
Report YearFiled Date
2022 01/08/2022
2023 01/06/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/08/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/05/2020 -- ANNUAL REPORT View image in PDF format
01/05/2019 -- ANNUAL REPORT View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
09/03/2013 -- Amendment and Name Change View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
06/29/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- Off/Dir Resignation View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
10/05/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format