Entity Name: | SUN CITY CENTER EMERGENCY SQUAD #1, 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: | 13 Jul 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2002 (23 years ago) |
Document Number: | 711181 |
FEI/EIN Number |
591147811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 RAY WATSON DR., SUN CITY CENTER, FL, 33573 |
Mail Address: | 720 RAY WATSON DR., SUN CITY CENTER, FL, 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bardell Michael | Chief Executive Officer | 720 RAY WATSON DR., SUN CITY CENTER, FL, 33573 |
Watt Robin | Chairman | 720 Ray Watson Drive, Sun City Center, FL, 33573 |
Aylesworth Winsor | Treasurer | 720 RAY WATSON DR., SUN CITY CENTER, FL, 33573 |
Aylesworth Winsor | Director | 720 RAY WATSON DR., SUN CITY CENTER, FL, 33573 |
Gifford Marty | Chief Financial Officer | 720 Ray Watson Drive, Sun City Center, FL, 33573 |
Bothroyd Richard | Secretary | 720 Watson Dr, Sun City Center, FL, 33573 |
Gifford Martha J | Agent | 720 RAY WATSON DR., SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Gifford, Martha Jane | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 720 RAY WATSON DR., SUN CITY CENTER, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 720 RAY WATSON DR., SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 720 RAY WATSON DR., SUN CITY CENTER, FL 33573 | - |
AMENDMENT | 2002-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State