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 |
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 |
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 | - | - |
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