Search icon

SUNSATION SHOW CHORUS, INC.

Company Details

Entity Name: SUNSATION SHOW CHORUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jul 2004 (21 years ago)
Date of dissolution: 17 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2016 (9 years ago)
Document Number: N04000007129
FEI/EIN Number 800114200
Address: 5780 86TH AVE N, PINELLAS PARK, FL, 33782
Mail Address: 5780 86TH AVE N, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT JOAN Agent 5780 86TH AVE N, PINELLAS PARK, FL, 33782

President

Name Role Address
Kearney Jan President 12501 Ulmerton Road, Largo, FL, 33774

Secretary

Name Role Address
Vitale Phyllis Secretary 6568 Golden Horseshoe Drive, Seminole, FL, 33777

Director

Name Role Address
SMAWLEY BRIAN Director 4545 28TH AVE. N., ST. PETERSBURG, FL, 33713

AD

Name Role Address
EMERY RONALD AD 4545 28TH AVE., ST. PETERSBURG, FL, 33713

Treasurer

Name Role Address
Feighery Monica L Treasurer 3704 141st Avenue N., LARGO, FL, 33771

Vice President

Name Role Address
Anderberg Charles Vice President 5190 44th Street S., St. Petersburg, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 5780 86TH AVE N, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2005-04-30 5780 86TH AVE N, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 5780 86TH AVE N, PINELLAS PARK, FL 33782 No data
AMENDMENT 2004-11-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-17
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State