Search icon

SUNCOAST EPILEPSY ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SUNCOAST EPILEPSY ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1973 (52 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 726823
FEI/EIN Number 237300934

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

Address: 2100 East Bay Drive, Largo, FL, 33771, US
Mail Address: 2100 East Bay Drive, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skaggs Ron Boar 21232 Surface Ave., Lakeville, IN, 46536
Anderson Patricia D Exec 2100 East Bay Drive, Largo, FL, 33771
LEICHTFUSS ROBERT Boar 2100 EAST BAY DRIVE #220, LARGO, FL, 33771
Caprio Suzanne Boar 2100 East Bay Drive, Largo, FL, 33771
Yacht Marc JDr. Boar 2100 East Bay Drive, Largo, FL, 33771
Hendon Anne Boar 2100 East Bay Drive, Largo, FL, 33771
Anderson Patricia D Agent 2100 East Bay Drive, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2100 East Bay Drive, STE. # 220, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2021-01-27 2100 East Bay Drive, STE. # 220, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2100 East Bay Drive, Ste. #220, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Anderson, Patricia Devol -
CORPORATE MERGER 1997-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014749
NAME CHANGE AMENDMENT 1984-11-15 SUNCOAST EPILEPSY ASSOCIATION, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State