Search icon

GREATER SUN CITY, CENTER FL CHAPTER, SPEBSQSA, INC. - Florida Company Profile

Company Details

Entity Name: GREATER SUN CITY, CENTER FL CHAPTER, SPEBSQSA, 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: 11 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: N01000006505
FEI/EIN Number 912122273

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

Address: 1405 Brattleboro Cir, Sun City Center, FL, 33573, US
Mail Address: 1405 Brattleboro Cir, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Codner Raymond Vice President 1721 Wolf Laurel Drive, Sun City Center, FL, 33573
Bunton Charles Officer 3871 Lakebayshore Drive, Bradenton, FL, 34205
Lemley David President 2135 New Bedford Drive, Sun City Center, FL, 33573
Matz Daniel Treasurer 1405 Brattleboro Cir, Sun City Center, FL, 33573
Johnson Steve Secretary 411 Walnut Street #16845, Green Cove Springs, FL, 32043
Matz Daniel R Agent 1405 Brattleboro Cir, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 614 Chipper Drive, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2024-02-11 614 Chipper Drive, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2024-02-11 Stratton, Paul M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 614 Chipper Drive, Sun City Center, FL 33573 -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State