Search icon

BOYS & GIRLS CLUBS OF THE SUNCOAST FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BOYS & GIRLS CLUBS OF THE SUNCOAST 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: 28 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: N05000003335
FEI/EIN Number 205598246

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

Address: 4625 East Bay Drive, Clearwater, FL, 33764, US
Mail Address: 4625 East Bay Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Freddy Agent 4625 East Bay Drive, Clearwater, FL, 33764
DUGGAR ROLFE DEsq. President 4625 East Bay Drive, Clearwater, FL, 33764
RICARDO RONALD Trustee 4625 East Bay Drive, Clearwater, FL, 33764
DAWSON MARK C Trustee 4625 East Bay Drive, Clearwater, FL, 33764
Williams Freddy Esq. President 4625 East Bay Drive, Clearwater, FL, 33764
Wright Angela Trustee 4625 East Bay Drive, Clearwater, FL, 33764
Hajek Michael DCPA Trustee 4625 East Bay Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 4625 East Bay Drive, Suite 103, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-02-14 4625 East Bay Drive, Suite 103, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2022-02-14 Williams, Freddy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 4625 East Bay Drive, Suite 103, Clearwater, FL 33764 -
REINSTATEMENT 2015-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State