Entity Name: | SUN CITY CENTER COMMUNITY EMERGENCY RESPONSE TEAM, 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: | 21 Aug 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | N03000007326 |
FEI/EIN Number |
412141377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 N Pebble Beach Blvd, Sun City Center, FL, 33573, US |
Mail Address: | SUN CITY CENTER CERT, PO BOX 5981, SUN CITY CENTER, FL, 33571, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armstrong John CMR | President | 1512 N Pebble Beach Blvd, Sun City Center, FL, 33573 |
Neckes Mark | Treasurer | SUN CITY CENTER CERT, SUN CITY CENTER, FL, 33571 |
Neckes Mark VP | Vice President | SUN CITY CENTER CERT, SUN CITY CENTER, FL, 33571 |
Peco Eileen MR | Secretary | 2483 Kensington Dr., Sun City Centetr, FL, 33573 |
Armstrong John C | Agent | 925 McDaniel Street, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 1512 N Pebble Beach Blvd, Sun City Center, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Armstrong, John Charles | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 925 McDaniel Street, Sun City Center, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 2021-11-19 | SUN CITY CENTER COMMUNITY EMERGENCY RESPONSE TEAM, INC | - |
CHANGE OF MAILING ADDRESS | 2021-11-19 | 1512 N Pebble Beach Blvd, Sun City Center, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 2017-06-14 | SOUTH COUNTY COMMUNITIES CERT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-06 |
Amendment and Name Change | 2021-11-19 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-20 |
Amendment and Name Change | 2017-06-14 |
ANNUAL REPORT | 2017-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State