Search icon

SUN CITY CENTER EMERGENCY SQUAD #1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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