Search icon

SUNCOAST SENIOR REGIONAL BOWLING TOURNAMENT INC.

Company Details

Entity Name: SUNCOAST SENIOR REGIONAL BOWLING TOURNAMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Apr 2014 (11 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: N14000004186
FEI/EIN Number 46-5456791
Address: 17990 SE 92nd Amory Ave, The Villages, FL, 32162, US
Mail Address: PO Box 502, Lady Lake, FL, 32158, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
BALDWIN SUSAN Agent 17990 SE 92nd Amory Ave, The Villages, FL, 32162

President

Name Role Address
BALDWIN SUSAN A President 17990 SE 92nd Amory Ave, The Villages, FL, 32162

Vice President

Name Role Address
BALDWIN DENNIS F Vice President 17990 SE 92nd Amory Ave, The Villages, FL, 32162

Treasurer

Name Role Address
MAXWELL MICKEY Treasurer 7801 RUSTY OAK DR, NEWPORT RICHEY, FL, 346534143

Director

Name Role Address
Baldwin Richard S Director 17990 SE 92nd Amory Ave, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 17990 SE 92nd Amory Ave, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2017-02-09 17990 SE 92nd Amory Ave, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 17990 SE 92nd Amory Ave, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2016-03-02 BALDWIN, SUSAN No data
AMENDMENT 2014-07-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2016-03-02
ANNUAL REPORT 2015-01-12
Amendment 2014-07-11
Domestic Non-Profit 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State