Detail by Entity Name
Florida Not For Profit Corporation
GREATER SARASOTA CHAMBER OF COMMERCE, INC.
Filing Information
709279
59-0435955
07/07/1965
FL
ACTIVE
AMENDMENT
04/24/2023
NONE
Principal Address
Changed: 03/12/2002
1945 FRUITVILLE RD
SARASOTA, FL 34236
SARASOTA, FL 34236
Changed: 03/12/2002
Mailing Address
Changed: 03/12/2002
1945 FRUITVILLE RD
SARASOTA, FL 34236
SARASOTA, FL 34236
Changed: 03/12/2002
Registered Agent Name & Address
KASTEN, HEATHER
Name Changed: 09/28/2020
Address Changed: 03/12/2002
1945 FRUITVILLE RD
SARASOTA, FL 34236
SARASOTA, FL 34236
Name Changed: 09/28/2020
Address Changed: 03/12/2002
Officer/Director Detail
Name & Address
Title Treasurer
Stump, John
Title Past Chair
Thompson, Larry D, Dr.
Title PRESIDENT
KASTEN, HEATHER
Title Past Chair
Murphy, Dennis
Title Past Chair
Walsh, Emily
Title VP
HILL, EDWARD
Title VP
SIDLER, DANIEL
Title Chairman
Hansen, Teri
Title Treasurer
Stump, John
1858 Ringling Blvd
SARASOTA, FL 34236
SARASOTA, FL 34236
Title Past Chair
Thompson, Larry D, Dr.
2700 N. Tamiami Trail
Sarasota, FL 34234
Sarasota, FL 34234
Title PRESIDENT
KASTEN, HEATHER
1945 FRUITVILLE RD
SARASOTA, FL 34236
SARASOTA, FL 34236
Title Past Chair
Murphy, Dennis
333 N Orange Ave.
Sarasota, FL 34236
Sarasota, FL 34236
Title Past Chair
Walsh, Emily
1970 Main Street
Sarasota, FL 34236
Sarasota, FL 34236
Title VP
HILL, EDWARD
1945 FRUITVILLE RD
SARASOTA, FL 34236
SARASOTA, FL 34236
Title VP
SIDLER, DANIEL
1945 FRUITVILLE RD
SARASOTA, FL 34236
SARASOTA, FL 34236
Title Chairman
Hansen, Teri
1515 Ringling Blvd
500
Sarasota, FL 34236
500
Sarasota, FL 34236
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 01/24/2023 |
2024 | 02/08/2024 |
Document Images