Entity Name: | SUNCOAST BIBLE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jul 1965 (60 years ago) |
Document Number: | 709316 |
FEI/EIN Number |
591314126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12855 110TH AVENUE N., LARGO, FL, 33774, US |
Mail Address: | 12855 110TH AVENUE N., LARGO, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwankoff Cherie | Secretary | 10365 112TH WAY N, LARGO, FL, 33778 |
HOSSBACH BRYAN | Elde | 2191 VICTORY AVENUE, LARGO, FL, 33770 |
Groves Cy | Elde | 5910 49th Avenue North, Kenneth City, FL, 33709 |
Swink Swink T | Treasurer | 13123 Linden Place Drive, Seminole, FL, 33776 |
HOLMAN KEVIN | Past | 921 5TH AVE NW, LARGO, FL, 33770 |
Chow Jim | Elde | 12855 110TH AVENUE N., LARGO, FL, 33774 |
Swink James T | Agent | 13123 Linden Place Drive, Seminole, FL, 33776 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00299900091 | SUNCOAST COMMUNITY CHURCH | ACTIVE | 2000-10-25 | 2025-12-31 | - | 12855 110TH AVENUE NORTH, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Swink, James T | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 13123 Linden Place Drive, Seminole, FL 33776 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-02 | 12855 110TH AVENUE N., LARGO, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 1997-05-02 | 12855 110TH AVENUE N., LARGO, FL 33774 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State