Search icon

SUN CITY CENTER UNIT 46 PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY CENTER UNIT 46 PROPERTY OWNERS' ASSOCIATION, 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: 13 Jan 1983 (42 years ago)
Document Number: 766535
FEI/EIN Number 592771911

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

Address: BO BOX 5298, SUN CITY CENTER, FL, 33571, US
Mail Address: P.O BOX 5298, SUN CITY CENTER, FL, 33571, US
ZIP code: 33571
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS DIXIE W Treasurer P.O BOX 5298, SUN CITY CENTER, FL, 33571
GEIER WILLIAM President 2104 Meadowlark Lane, Sun City Center, FL, 33573
Streekstra Dennis Vice President 1618 Faxton Dr, Sun City Center, FL, 33573
JOHNS MARY KAY Director 1618 Faxton Dr, Sun City Center, FL, 33573
HINES JAMES P Agent 315 S HYDE PARK AVE, TAMPA, FL, 33606
STREEKSTRA DENNIS Vice President 1618 Faxton Drive, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 BO BOX 5298, SUN CITY CENTER, FL 33571 -
REGISTERED AGENT NAME CHANGED 2005-04-06 HINES, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 315 S HYDE PARK AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1998-04-08 BO BOX 5298, SUN CITY CENTER, FL 33571 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State