Search icon

SUNCOAST SATURN CARCLUB, INC.

Company Details

Entity Name: SUNCOAST SATURN CARCLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1996 (28 years ago)
Date of dissolution: 05 May 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: F96000005930
FEI/EIN Number 59-3410890
Address: 11024 CAUSEWAY BLVD, BRANDON, FL 33511
Mail Address: SUNCOAST SATURN CARCLUB, 107 MORROW CIR, BRANDON, FL 33510
ZIP code: 33511
County: Hillsborough
Place of Formation: DELAWARE

President

Name Role Address
EPPS, EDWARD M President 107 MORROW CIRCLE, BRANDON, FL 33510

Director

Name Role Address
EPPS, EDWARD M Director 107 MORROW CIRCLE, BRANDON, FL 33510
MANNS, DARRELL Director 3825 PARKSIDE DR, VALRICO, FL 33594
SEME, SHEILA Director 34643 SUNWARD LOOP, ZEPHYRHILLS, FL 33541
CALVERT, EDITH Director 622 BRYN TERRACE DRIVE, BRANDON, FL 33511

Vice President

Name Role Address
MANNS, DARRELL Vice President 3825 PARKSIDE DR, VALRICO, FL 33594

Secretary

Name Role Address
SEME, SHEILA Secretary 34643 SUNWARD LOOP, ZEPHYRHILLS, FL 33541

Treasurer

Name Role Address
CALVERT, EDITH Treasurer 622 BRYN TERRACE DRIVE, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-22 11024 CAUSEWAY BLVD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2001-06-22 11024 CAUSEWAY BLVD, BRANDON, FL 33511 No data

Documents

Name Date
Withdrawal 2003-05-05
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2000-09-01
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State