Search icon

SUNCOAST DEVELOPERS GUILD, INC.

Company Details

Entity Name: SUNCOAST DEVELOPERS GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N17000010648
FEI/EIN Number 82-3204223
Address: 2220 CENTRAL AVENUE, ST. PETERSBURG, FL, 33712
Mail Address: 2220 CENTRAL AVENUE, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY JASON L Agent 7619 4TH AVE N, ST PETERSBURG, FL, 33710

Chief Executive Officer

Name Role Address
PERRY JASON L Chief Executive Officer 7619 4TH AVE N, ST PETERSBURG, FL, 33710

Chie

Name Role Address
Stark Gavin Chie 200 50th Ave North, St. Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048213 ACADEMY AT SUNCOAST DEVELOPERS GUILD EXPIRED 2018-04-16 2023-12-31 No data 7619 4TH AVE N, ST PETERSBURG, FL, 33710
G17000123607 SUNCOAST DEVELOPERS GUILD EXPIRED 2017-11-08 2022-12-31 No data 7619 4TH AVE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 2220 CENTRAL AVENUE, ST. PETERSBURG, FL 33712 No data
CHANGE OF MAILING ADDRESS 2019-10-16 2220 CENTRAL AVENUE, ST. PETERSBURG, FL 33712 No data

Documents

Name Date
ANNUAL REPORT 2020-07-20
Amendment 2019-10-16
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-13
Domestic Non-Profit 2017-10-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State