Search icon

FLORIDA SUNCOAST CPCU SOCIETY CHAPTER, INC.

Company Details

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

Agent

Name Role Address
Coolidge, MICHELE Agent 1515 Bayshore Blvd, 38, Dunedin, FL 34698

Secretary

Name Role Address
Wolfgram, Renee Secretary 9827 Delaney Creek Blvd, TAMPA, FL 33619

President

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

Treasurer

Name Role Address
Gilman, Maxine Treasurer 18525 Bittern Ave, Lutz, FL 33558

Events

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

Documents

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