Search icon

THE SUNCOAST ASSOCIATION OF CHINESE AMERICANS, INC. - Florida Company Profile

Company Details

Entity Name: THE SUNCOAST ASSOCIATION OF CHINESE AMERICANS, 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: 04 Oct 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: 765279
FEI/EIN Number 592254557

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

Address: 5558 1/2 PARK BLVD., PINELLAS PARK, FL, 33781, US
Mail Address: 5558 1/2 PARK BLVD, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWANG JULIA President 5558 1/2 PARK BLVD, PINELLAS PARK, FL, 33781
FENG KAILI Vice President 5558 1/2 PARK BLVD., PINELLAS PARK, FL, 33781
HE MING Secretary 5558 1/2 PARK BLVD., PINELLAS PARK, FL, 33781
FENG KAILI Treasurer 5558 1/2 PARK BLVD., PINELLAS PARK, FL, 33781
HEWANG JULIA Agent 5558 1/2 PARK BLVD., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-21 5558 1/2 PARK BLVD., PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2023-06-21 HEWANG, JULIA -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-22 5558 1/2 PARK BLVD., PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 5558 1/2 PARK BLVD., PINELLAS PARK, FL 33781 -
REINSTATEMENT 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1988-12-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-22
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State