Detail by Entity Name

Florida Not For Profit Corporation

MEALS ON WHEELS OF SARASOTA, INC.

Filing Information
722362 59-1391249 01/03/1972 FL ACTIVE AMENDMENT 09/22/2022 NONE
Principal Address
421 N. LIME AVE.
SARASOTA, FL 34237

Changed: 04/07/2009
Mailing Address
P.O. BOX 178
SARASOTA, FL 34230

Changed: 04/07/2009
Registered Agent Name & Address CAVANAUGH & CO.
2381 FRUITVILLE ROAD
SARASOTA FL., FL 34237

Name Changed: 01/20/2012

Address Changed: 01/20/2012
Officer/Director Detail Name & Address

Title President

Raleigh, John
421 N. LIME AVE.
SARASOTA, FL 34237

Title Director

Senior, Justin
421 N. LIME AVE.
SARASOTA, FL 34237

Title Director

Collins, Daniel
421 N. LIME AVE.
SARASOTA, FL 34237

Title Director

Gandy, William
421 N. LIME AVE.
SARASOTA, FL 34237

Title VP

Weaver, Diane
421 N. LIME AVE.
SARASOTA, FL 34237

Title Secretary

Flanagan, Tom
421 N. LIME AVE.
SARASOTA, FL 34237

Title Director

Hermansen, John
421 N. LIME AVE.
SARASOTA, FL 34237

Title Director

Henry, Dwight
421 N. LIME AVE.
SARASOTA, FL 34237

Title Executive Director

Leiberick, Rhonda
421 N Lime Avenue
Sarasota, FL 34237

Title Director

Ahlman, Jay
421 N LIME AVE
SARASOTA, FL 34237

Title Director

Dresner, David
421 N LIME AVE
SARASOTA, FL 34237

Title Director

Knaack-Esbeck, Jane
421 N LIME AVE
SARASOTA, FL 34237

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/14/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/14/2023 -- ANNUAL REPORT View image in PDF format
09/22/2022 -- Amendment View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
10/10/2012 -- Name Change View image in PDF format
01/20/2012 -- REINSTATEMENT View image in PDF format
03/21/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format