Entity Name: | SENIOR CITIZENS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 1960 (64 years ago) |
Date of dissolution: | 22 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | 701635 |
FEI/EIN Number |
590938570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 Court Street, Suite 2B, CLEARWATER, FL, 33756, US |
Mail Address: | P O Box 3266, CLEARWATER, FL, 33767, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sturtevant Bill | President | P. O. Box 472, Clearwater, FL, 33757 |
Sturtevant Bill | Director | P. O. Box 472, Clearwater, FL, 33757 |
Doran John | Vice President | P. O. Box 3266, Clearwater, FL, 33767 |
RUPP MARILYN | Vice President | 1810 OAKMONT CT, SAFETY HARBOR, FL, 34695 |
BURTON BEVERLY | Director | 918 UNIVERSITY DR W, CLEARWATER, FL, 33764 |
CORRIVEAU KIP | Director | 4453 RUTLEDGE DR, PALM HARBOR, FL, 34685 |
CADDELL SUE | Director | 14359 82ND TERRACE, SEMINOLE, FL, 33776 |
DORAN JOHN PEsq. | Agent | 625 COURT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 625 Court Street, Suite 2B, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 625 Court Street, Suite 2B, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | DORAN, JOHN PATRICK, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 625 COURT STREET, SUITE 2B, CLEARWATER, FL 33756 | - |
RESTATED ARTICLES | 2013-05-14 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-02-22 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-20 |
Restated Articles | 2013-05-14 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State