Search icon

SUNCOAST ATHLETICS SPORTS GROUP, INCORPORATED

Company Details

Entity Name: SUNCOAST ATHLETICS SPORTS GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2013 (11 years ago)
Document Number: N11000009829
FEI/EIN Number 453696927
Address: 1649 Pinyon Pine Drive, Sarasota, FL, 34240, US
Mail Address: 1649 Pinyon Pine Drive, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Hassett Steve Agent 1649 Pinyon Pine Drive, Sarasota, FL, 34240

President

Name Role Address
Hassett Steve President 1649 Pinyon Pine Drive, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004325 WEST COAST SCORPIONS EXPIRED 2015-01-12 2020-12-31 No data 8106 TIMBER LAKE LN, SARASOTA, FL, 34243
G13000089892 SUNCOAST TRAVEL BASEBALL ACTIVE 2013-09-10 2028-12-31 No data 1649 PINYON PINE DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 1649 Pinyon Pine Drive, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2020-03-30 1649 Pinyon Pine Drive, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 1649 Pinyon Pine Drive, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2013-10-14 Hassett, Steve No data
NAME CHANGE AMENDMENT 2013-09-18 SUNCOAST ATHLETICS SPORTS GROUP, INCORPORATED No data
AMENDMENT 2012-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000610778 TERMINATED 1000000908732 SARASOTA 2021-11-22 2031-11-24 $ 1,104.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State