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 |
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 |
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 | - | - |
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