Entity Name: | GREATER SUN CITY, CENTER FL CHAPTER, SPEBSQSA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Sep 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | N01000006505 |
FEI/EIN Number | 912122273 |
Address: | 614 Chipper Drive, Sun City Center, FL, 33573, US |
Mail Address: | 614 Chipper Drive, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stratton Paul M | Agent | 614 Chipper Drive, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
LYTLE DUDLEY | Treasurer | 706 10th Street, Wimauma, FL, 33598 |
Name | Role | Address |
---|---|---|
Stratton Paul M | Secretary | 614 Chipper Drive, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Codner Raymond | Vice President | 1721 Wolf Laurel Drive, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Jones Roosevelt | Imme | 1420 Emerald Dunes Drive, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Bunton Charles | Officer | 3871 Lakebayshore Drive, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Lemley David | President | 2135 New Bedford Drive, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-11 | 614 Chipper Drive, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-11 | 614 Chipper Drive, Sun City Center, FL 33573 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-11 | Stratton, Paul M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 614 Chipper Drive, Sun City Center, FL 33573 | No data |
REINSTATEMENT | 2019-01-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 Feb 2025
Sources: Florida Department of State