Search icon

VENEZUELAN SUNCOAST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENEZUELAN SUNCOAST 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: 14 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: N00000008366
FEI/EIN Number 593608282

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

Address: 4006 Boatman Ave., TAMPA, FL, 33624, US
Mail Address: 4006 Boatman Ave., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ SIGFRIDO R President 15110 ALEXIS DR, TAMPA, FL, 33624
LEON GOMEZ ANA M Treasurer 2722 W TAMPA BAY BLVD, TAMPA, FL, 33607
SANCHEZ MONIPATRY Vice President 4006 Boatman Ave., TAMPA, FL, 33624
BETHENCOURT JORGE Secretary 12057 TUSCANY BAY DR, TAMPA, FL, 33626
MONIPATRY SANCHEZ Agent 4006 Boatman Ave., TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083340 NINOS CANTORES DE TAMPA EXPIRED 2010-09-10 2015-12-31 - PO BOX 23565, TAMPA, FL, 33623
G10000083331 VENETWORK EXPIRED 2010-09-10 2015-12-31 - PO BOX 23565, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 4006 Boatman Ave., TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 4006 Boatman Ave., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2019-06-24 4006 Boatman Ave., TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2015-11-16 MONIPATRY, SANCHEZ -
REINSTATEMENT 2015-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2005-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-10
REINSTATEMENT 2015-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State