Entity Name: | SUNCOAST CHAPTER OF COMMUNITY ASSOCIATIONS INSTITUTE, 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: | 25 Sep 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 1988 (37 years ago) |
Document Number: | 744367 |
FEI/EIN Number |
591860330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6798 Crosswinds Drive North, ST. PETERSBURG, FL, 33710, US |
Mail Address: | 6798 Crosswinds Drive North, ST. PETERSBURG, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS LORRAINE | Director | 6798 Crosswinds Drive North, ST. PETERSBURG, FL, 33710 |
THOMAS LORRAINE | Secretary | 6798 Crosswinds Drive North, ST. PETERSBURG, FL, 33710 |
Nikoloff Stephan | President | 1964 Bayshore Boulevard, Dunedin, FL, 34698 |
Ballard Jaime | President | 720 Brooker Creek Boulevard, Oldsmar, FL, 34677 |
Jarrod Cruz | Treasurer | 108 Cypress Boulevard W, Homosassa, FL, 34446 |
Medina Maria | Director | 6798 Crosswinds Drive North, ST. PETERSBURG, FL, 33710 |
Medina Maria | Agent | 6798 Crosswinds Drive North, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-16 | Medina, Maria | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 6798 Crosswinds Drive North, C-107, ST. PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 6798 Crosswinds Drive North, C-107, ST. PETERSBURG, FL 33710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 6798 Crosswinds Drive North, C-107, ST. PETERSBURG, FL 33710 | - |
REINSTATEMENT | 1988-08-31 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State