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 |
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 |
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 | - | - |
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