Search icon

SUN CITY CENTER/SOUTH SHORE LIONS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY CENTER/SOUTH SHORE LIONS FOUNDATION, 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: 04 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: N03000003073
FEI/EIN Number 270052938

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

Address: 2249 Worthington Greens Dr, Sun City Center, FL, 33573, US
Mail Address: P. O. BOX 5684, SUN CITY CENTER, FL, 33571-5684, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schumacher Patricia Secretary 1614 New Bedford Dr, Sun City Center, FL, 33573
Bothroyd Richard A Agent 2249 Worthington Greens Dr, Sun City Center, FL, 33573
Jenkins Robert President 2323 Brookfield Greens Dr, SUN CITY CENTER, FL, 33573
Bothroyd Richard A Treasurer 2249 Worthington Greens Dr, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2249 Worthington Greens Dr, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2249 Worthington Greens Dr, Sun City Center, FL 33573 -
NAME CHANGE AMENDMENT 2023-02-16 SUN CITY CENTER/SOUTH SHORE LIONS FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2020-02-14 Bothroyd, Richard A -
CHANGE OF MAILING ADDRESS 2012-07-16 2249 Worthington Greens Dr, Sun City Center, FL 33573 -
REINSTATEMENT 2012-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
Name Change 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State