Search icon

SUNCOAST CORVETTE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CORVETTE ASSOCIATION, 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: 19 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 1986 (38 years ago)
Document Number: N06738
FEI/EIN Number NOT APPLICABLE

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

Address: Largo Community Center, 400 Alt. Keene Road, Largo, FL, 33771, US
Mail Address: P.O. BOX 1146, LARGO, FL, 33779, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tipton Jack President 1677E Groveleaf Ave, Palm Harbor, FL, 34683
Hill-Irving Barbaranne Treasurer 1651 Sand Key Estates Court, Clearwater, FL, 33767
Ruhrup Brad Vice President 1348 Chesterfield Dr., Clearwater, FL, 33756
Linda Bauer Acti 14353 110th Terrace N, Largo, FL, 33774
Hill-Irving Barbaranne Agent 1651 Sand Key Estates Court, Clearwater Beach, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007349 SUNCOAST CORVETTE ACTIVE 2022-02-11 2027-12-31 - P.O. BOX 1146, LARGO, FL, 33779
G22000007351 SUNCOAST CORVETTE CLUB ACTIVE 2022-02-11 2027-12-31 - P.O. BOX 1146, LARGO, FL, 33779
G22000007352 SUNCOAST CORVETTE ASSOCIATION ACTIVE 2022-02-11 2027-12-31 - P.O. BOX 1146, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 Hill-Irving, Barbaranne -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 1651 Sand Key Estates Court, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-01-27 Largo Community Center, 400 Alt. Keene Road, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 Largo Community Center, 400 Alt. Keene Road, Largo, FL 33771 -
AMENDMENT 1986-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State