Search icon

SUNCOAST CHAPTER OF COMMUNITY ASSOCIATIONS INSTITUTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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