Entity Name: | SUNSHINE COMMUNITY OF FLORIDA 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: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N06000012611 |
FEI/EIN Number |
208018229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AMF LAKELAND LANES, 4111 S. FLORIDA AVE, LAKELAND, FL, 33803 |
Mail Address: | 503 W Palm Dr, Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHILLING RUTH W | President | 503 West Palm Drive, Lakeland, FL, 33803 |
HONEYCUTT LINDA | Vice President | 1241 EDGEWATER DR/, LAKELAND, FL, 33805 |
Sarah Clark | Director | 2404 Roslyn Lane, Lakeland, FL, 33812 |
Taylor Thomas | Director | 2629 Deer Track Lane, Lakeland, FL, 33811 |
SCHILLING RUTH W | Agent | 503 West Palm Drive, Lakeland, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | SCHILLING, RUTH W | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 503 West Palm Drive, Lakeland, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | AMF LAKELAND LANES, 4111 S. FLORIDA AVE, LAKELAND, FL 33803 | - |
NAME CHANGE AMENDMENT | 2013-06-12 | SUNSHINE COMMUNITY OF FLORIDA INC. | - |
AMENDMENT | 2011-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-30 | AMF LAKELAND LANES, 4111 S. FLORIDA AVE, LAKELAND, FL 33803 | - |
AMENDMENT | 2011-09-30 | - | - |
AMENDMENT | 2011-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-26 |
Amendment | 2011-10-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State