Entity Name: | SUNCOAST MUSTANG CLUB, 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: | 06 Aug 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Feb 1989 (36 years ago) |
Document Number: | 759504 |
FEI/EIN Number |
592211349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 SUMMERLIN DR, CLEARWATER, FL, 33764, US |
Mail Address: | 2441 SUMMERLIN DR, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siewert Raymond | President | 12189 1/2 Murray Avenue, Largo, FL, 33778 |
Saxon Michael | Vice President | 7270 Maidencare Court, Seminole, FL, 33777 |
Saxon Michael | President | 7270 Maidencare Court, Seminole, FL, 33777 |
ORZEL STANLEY | Agent | 2441 Summerlin Drive, CLEARWATER, FL, 33764 |
ORZEL STANLEY | Treasurer | 2441 SUMMERLIN DR, CLEARWATER, FL, 33764 |
Orzel Ann | Secretary | 2441 SUMMERLIN DR, CLEARWATER, FL, 33764 |
STOCKOWSKI JOHN | Director | 2641 45TH WAY N, ST PETERSBURG, FL, 33713 |
Hynes Peter | Director | 7301 7th Avenue N, St.Petersburg, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 2441 Summerlin Drive, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 2441 SUMMERLIN DR, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 2441 SUMMERLIN DR, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | ORZEL, STANLEY | - |
AMENDED AND RESTATEDARTICLES | 1989-02-20 | - | - |
REINSTATEMENT | 1988-09-13 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State