Search icon

CEC SUNCOAST 176 CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: CEC SUNCOAST 176 CHAPTER, 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: 15 Oct 2012 (13 years ago)
Document Number: N12000009790
FEI/EIN Number 45-4734097

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

Address: 301 4TH STREET SW, LARGO, FL, 33770, US
Mail Address: 7200 5th Ave N., St Petersburg, FL, 33710, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davidson Tricia Even 5268 Venetian Blvd. NE, St Petersburg, FL, 33703
Becker Jody President 2130 Elm Street, #408, Dunedin, FL, 34698
SINGLER BRIAN CO 7200 5th Ave N, ST. PETERSBURG, FL, 33710
SINGLER BRIAN Treasurer 7200 5th Ave N, ST. PETERSBURG, FL, 33710
Smith-Mrkaja Leighanne Secretary 3180 Shoreline Dr., Clearwater, FL, 33760
Taylor Jessica Vice President 3255 Sandy Ridge Drive, Clearwater, FL, 33761
Hendrickson Kelly Co 326 Ixora Dr., Palm Harbor, FL, 34684
Hendrickson Kelly Treasurer 326 Ixora Dr., Palm Harbor, FL, 34684
Singler Brian J Agent 7200 5th Ave N, St Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 301 4TH STREET SW, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 301 4TH STREET SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2018-02-25 301 4TH STREET SW, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2018-02-25 Singler, Brian J -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 7200 5th Ave N, St Petersburg, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State