Search icon

SUNCOAST BANKERS COMPLIANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST BANKERS COMPLIANCE ASSOCIATION, 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: 31 Oct 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: N17614
FEI/EIN Number 592749914

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

Address: Liz Crew, C/O CrossCheck Compliance LLC, 5906 Bramble Bush Ct., Zephyrhills, FL, 33541, US
Mail Address: Liz Crew, C/O CrossCheck Compliance LLC, 5906 Bramble Bush Ct., Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAILES SUZIE Secretary C/O First National Bank of Pasco, DADE CITY, FL, 33525
SWAILES SUZIE Director C/O First National Bank of Pasco, DADE CITY, FL, 33525
Crew Liz RD C/O CrossCheck Compliance LLC, Zephyrhills, FL, 33541
Rader Teri Chairman 201 N. Franklin St, Tampa, FL, 33602
Rader Teri Director 201 N. Franklin St, Tampa, FL, 33602
Tartara Alice Chairman 4700 140th Avenue North, Clearwater, FL, 33762
Tartara Alice Director 4700 140th Avenue North, Clearwater, FL, 33762
Glickman Betsy Treasurer 1401 Manatee Avenue West, Bradenton, FL, 34205
Glickman Betsy Director 1401 Manatee Avenue West, Bradenton, FL, 34205
Harrington Jill President 3501 E. Frontage Rd., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 O'Steen, Suzie -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 Liz Crew, C/O CrossCheck Compliance LLC, 5906 Bramble Bush Ct., Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2023-01-22 Liz Crew, C/O CrossCheck Compliance LLC, 5906 Bramble Bush Ct., Zephyrhills, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 C/O First National Bank of Pasco, 13315 US Hwy 301, Dade City, FL 33525 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1991-09-25 - -
AMENDMENT 1990-05-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2749914 Corporation Unconditional Exemption 5906 BRAMBLE BUSH CT, ZEPHYRHILLS, FL, 33541-1927 1987-01
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5906 Bramble Bush Ct, Zephyrhills, FL, 33541, US
Principal Officer's Name Theresa Rader
Principal Officer's Address 5906 Bramble Bush Ct, Zephyrhills, FL, 33541, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5906 Bramble Bush Ct, Zephyrhills, FL, 33541, US
Principal Officer's Name Theresa Rader
Principal Officer's Address 5906 Bramble Bush Ct, Zephyrhills, FL, 33541, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5906 Bramble Bush Ct, Zephyrhills, FL, 33541, US
Principal Officer's Name Teri Rader
Principal Officer's Address 3709 Highland Ave W, Bradenton, FL, 34205, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5906 Bramble Bush Ct, Zephyrhills, FL, 33541, US
Principal Officer's Name Teri Rader
Principal Officer's Address 1950 Ringling Blvd, Sarasota, FL, 34236, US
Website URL www.suncoastbankerscompliance.com
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 Carillon Pkwy, St Petersburg, FL, 33716, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 125 Old Nichols Cir, Auburndale, FL, 33823, US
Website URL www.suncoastbankerscompliance.com
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 710 Carillon Pkwy, St Petersburg, FL, 33716, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 125 Old Nichols Cir, Auburndale, FL, 33823, US
Website URL www.suncoastbankerscompliance.com
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1951 8th Street NW, Winter Haven, FL, 33881, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 125 Old Nichols Circle, Auburndale, FL, 33823, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 5015 S Florida Ave, Lakeland, FL, 33813, US
Organization Name SUNCOAST BANKERS COMPLIANCE ASSOCIATION INC
EIN 59-2749914
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5015 S Florida Ave Ste 200, Lakeland, FL, 33813, US
Principal Officer's Name Cheryl Nakashige
Principal Officer's Address 5015 S Florida Ave Ste 200, Lakeland, FL, 33813, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State