Entity Name: | SUNCOAST CROSSINGS MASTER 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 Jan 2002 (23 years ago) |
Document Number: | N02000000216 |
FEI/EIN Number |
020654232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505 |
Mail Address: | 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JONATHAN A | Director | 4301 BAYSHORE BLVD, TAMPA, FL, 33611 |
LEVY JONATHAN A | President | 4301 BAYSHORE BLVD, TAMPA, FL, 33611 |
TAMARKIN BRUCE | Director | 5717 LOGAN ARMS DRIVE, GIRARD, OH, 44420 |
TAMARKIN BRUCE | Vice President | 5717 LOGAN ARMS DRIVE, GIRARD, OH, 44420 |
BURDMAN LEE | Vice President | 4287 SUGARBUSH DRIVE, CANFIELD, OH, 44406 |
BURDMAN LEE | Treasurer | 4287 SUGARBUSH DRIVE, CANFIELD, OH, 44406 |
BURDMAN LEE | Director | 4287 SUGARBUSH DRIVE, CANFIELD, OH, 44406 |
KOLESAR MARY | Secretary | 10127 CANNON DRIVE, RIVERVIEW, FL, 33578 |
LEVY JONATHAN A | Agent | 1501 W. CLEVELAND STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | LEVY, JONATHAN A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State