Entity Name: | SUNCOAST YOUTH FOR CHRIST, 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: | 14 Dec 1967 (57 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Nov 2018 (7 years ago) |
Document Number: | 713804 |
FEI/EIN Number |
590999771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 30TH AVENUE WEST, BRADENTON, FL, 34205, US |
Mail Address: | PO Box 123, Bradenton, FL, 34206-0123, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finch George | Director | 13404 32 Ct East, Parrish, FL, 34219 |
Robinson Rob | Vice Chairman | 1200 Harger Road, Oak Brook, IL, 60523 |
Chaplinsky Michael R | Chief Executive Officer | 1901 30TH AVENUE WEST, BRADENTON, FL, 34205 |
BARAN STEVEN | Chairman | 7807 CREST HAMMOCK WAY, SARASOTA, FL, 34240 |
Mott Bo | Treasurer | 5206 19th Ave W, Bradenton, FL, 34209 |
Arendt Rebecca R | Director | 506 75 St, Holmes Beach, FL, 34217 |
Baran Steven | Agent | 640 Apex Road, Sarasota, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000044607 | SUNCOAST YOUTH FOR CHRIST | EXPIRED | 2015-05-04 | 2020-12-31 | - | PO BOX 123, BRADENTON, FL, 34206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-09-02 | 1901 30TH AVENUE WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-02 | Baran, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-02 | 640 Apex Road, Sarasota, FL 34240 | - |
AMENDMENT AND NAME CHANGE | 2018-11-26 | SUNCOAST YOUTH FOR CHRIST, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-16 | 1901 30TH AVENUE WEST, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-02-11 |
Amendment and Name Change | 2018-11-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State