Entity Name: | SOUTHSIDE BAPTIST CHURCH OF SUN CITY, 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: | 28 Sep 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2021 (4 years ago) |
Document Number: | 749125 |
FEI/EIN Number |
59-2208561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4208 US 41 SOUTH, SUN CITY, FL, 33586 |
Mail Address: | P.O. BOX 7159, SUN CITY, FL, 33586 |
ZIP code: | 33586 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUSE JAMES P | President | 2901 PIER DR, RUSKIN,, FL, 33570 |
KRAUSE JAMES P | Director | 2901 PIER DR, RUSKIN,, FL, 33570 |
Ramella Suzanne L | Secretary | 1620 Meridian St., Ruskin, FL, 33570 |
Ramella Suzanne L | Director | 1620 Meridian St., Ruskin, FL, 33570 |
Clark Brad J | Past | 4208 US 41 SOUTH, SUN CITY, FL, 33586 |
Clark Brad J | Agent | 1616 Vistoso Ln, RUSKIN, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 1616 Vistoso Ln, RUSKIN, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | Clark, Brad J | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-05 | 4208 US 41 SOUTH, SUN CITY, FL 33586 | - |
CHANGE OF MAILING ADDRESS | 2005-01-05 | 4208 US 41 SOUTH, SUN CITY, FL 33586 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-07-29 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-08-28 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State