Search icon

SUN CITY CENTER COMMUNITY EMERGENCY RESPONSE TEAM, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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