Search icon

SUNCOAST VISIONS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST VISIONS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2004 (21 years ago)
Date of dissolution: 23 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: N04000007794
FEI/EIN Number 300275413

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

Address: 2391 Sumatran Way #5, Clearwater, FL, 33763, US
Mail Address: 25400 US Hwy 19, Suite 260A, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spicer Dennis Director 346 6th St, Safety Harbor, FL, 34695
Newton Buster Director 2971 Estancia St, Clearwater, FL, 33761
Lindsay Margo Director 2391 sumatran way #5, Clearwater, FL, 33763
Gade Misty Director 2020 World Parkway Blvd, clearwater, FL, 33763
Leggett Blythin Director 2020 World Parkway Blvd, clearwater, FL, 33763
Lindsay Margo Agent 2391 Sumatran Way #5, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007017 SUNRISE SPORTS FOUNDATION INC. DOING BUSINESS AS SUNRISE TABLE TENNIS CLUB EXPIRED 2014-01-20 2019-12-31 - SSF C/O ADG FINANCIAL SERVICERS, 25400 US HWY 19 N SUITE 210, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-23 - -
CHANGE OF MAILING ADDRESS 2017-04-18 2391 Sumatran Way #5, Clearwater, FL 33763 -
NAME CHANGE AMENDMENT 2016-02-16 SUNCOAST VISIONS FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 2391 Sumatran Way #5, Clearwater, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 2391 Sumatran Way #5, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2015-11-04 Lindsay, Margo -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
Name Change 2016-02-16
AMENDED ANNUAL REPORT 2015-11-04
AMENDED ANNUAL REPORT 2015-08-10
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State