Entity Name: | FLORIDA SUNCOAST CPCU SOCIETY CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 May 1973 (52 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 May 2013 (12 years ago) |
Document Number: | 726536 |
FEI/EIN Number | 59-1506431 |
Address: | 18525 Bittern Ave, Lutz, FL 33558 |
Mail Address: | 18525 Bittern Ave, Lutz, FL 33558 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coolidge, MICHELE | Agent | 1515 Bayshore Blvd, 38, Dunedin, FL 34698 |
Name | Role | Address |
---|---|---|
Wolfgram, Renee | Secretary | 9827 Delaney Creek Blvd, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
Tilp, Ian | President | 4511 N Himes Ave, Ste 140 Tampa, FL 33614 |
Antinucci, Domenic | President | 800 S Dakota Ave, Apt 435 Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
Gilman, Maxine | Treasurer | 18525 Bittern Ave, Lutz, FL 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 18525 Bittern Ave, Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 18525 Bittern Ave, Lutz, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Coolidge, MICHELE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 1515 Bayshore Blvd, 38, Dunedin, FL 34698 | No data |
AMENDMENT AND NAME CHANGE | 2013-05-07 | FLORIDA SUNCOAST CPCU SOCIETY CHAPTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State