Search icon

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY CENTER WEST MASTER ASSOCIATION, 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: 29 May 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: 726597
FEI/EIN Number 592303468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
Mail Address: 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skorewicz Keith DEsq. Agent 1511 N WESTSHORE BLVD, TAMPA, FL, 33607
Robinson Chris President 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573
Allen Jim Secretary 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573
Vaccarro Ray Director 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573
Walker Rodney Vice President 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573
COLIINS SANDY Director 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573
Cordelli George Director 1902 CLUBHOUSE DR, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 1902 CLUBHOUSE DR, SUITE C, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1902 CLUBHOUSE DR, SUITE C, SUN CITY CENTER, FL 33573 -
AMENDED AND RESTATEDARTICLES 2021-06-17 - -
AMENDMENT 2021-06-17 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 MEZER, STEVEN H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1511 N WESTSHORE BLVD, SUITE 1000, TAMPA, FL 33607 -
AMENDMENT 2015-10-16 - -
AMENDMENT 2014-01-30 - -
AMENDED AND RESTATEDARTICLES 2010-06-28 - -
AMENDMENT 2002-04-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-08-02
Amended and Restated Articles 2021-06-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-07

Date of last update: 02 Jun 2025

Sources: Florida Department of State