Search icon

SUNCOAST SQUADRON NAVY SEA CADETS CORP - Florida Company Profile

Company Details

Entity Name: SUNCOAST SQUADRON NAVY SEA CADETS CORP
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 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: N07000001840
FEI/EIN Number 270131934

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

Address: UNITED STATES COAST GUARD AIR STATION, 15300 FAIRCHILD DRIVE, CLEARWATER, FL, 33762-3532
Mail Address: 4645 Cavendish Dr, New Port Richey, FL, 34655-1411, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY KELLY A President 4645 CAVENDISH DR, NEW PORT RICHEY, FL, 346551411
PARKER SAMUEL G Vice President 3143 DUANE AVE, OLDSMAR, FL, 346775605
PREWITT FRED EJr. Chief Financial Officer 2339 REPUBLIC DRIVE, DUNEDIN, FL, 346989672
MAY KELLY A Agent 4645 Cavendish Dr, New Port Richey, FL, 346551411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-19 MAY, KELLY ANN L. -
CHANGE OF MAILING ADDRESS 2022-05-19 UNITED STATES COAST GUARD AIR STATION, 15300 FAIRCHILD DRIVE, CLEARWATER, FL 33762-3532 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 4645 Cavendish Dr, New Port Richey, FL 34655-1411 -
AMENDMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 UNITED STATES COAST GUARD AIR STATION, 15300 FAIRCHILD DRIVE, CLEARWATER, FL 33762-3532 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-10
Amendment 2020-06-29
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State