Search icon

SUNCOAST LEAGUE OF CITIES, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST LEAGUE OF CITIES, 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 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: N18268
FEI/EIN Number 592742500

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

Address: C/O FIOG @ USF, 4202 E. FOWLER AVE,, SOC107, TAMPA, FL, 33620, US
Mail Address: C/O FIOG @ USF, 4202 E. FOWLER AVE,, SOC107, TAMPA, FL, 33620, US
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST ANGELA S Exec C/O FIOG@USF, 4202 E. FOWLER AVE, SOC107, TAMPA, FL, 33620
Payne Tyler Imme C/O FIOG @ USF, 4202 E. FOWLER AVE,, TAMPA, FL, 33620
Springer Trish President 4202 E Fowler Avenue, Tampa, FL, 33620
Beckman kathleen 1st 4202 E Fowler Avenue, Tampa, FL, 33620
Ried Thom 2nd 4202 E Fowler Avenue, Tampa, FL, 33620
Will David S 3rd 4202 E Fowler Avenue, Tampa, FL, 33620
CRIST ANGELA Agent C/O FIOG @ USF, 4202 E. FOWLER AVE,, TAMPA, FL, 33620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 C/O FIOG @ USF, 4202 E. FOWLER AVE,, SOC107, TAMPA, FL 33620 -
CHANGE OF MAILING ADDRESS 2016-01-25 C/O FIOG @ USF, 4202 E. FOWLER AVE,, SOC107, TAMPA, FL 33620 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 C/O FIOG @ USF, 4202 E. FOWLER AVE,, SOC107, TAMPA, FL 33620 -
REGISTERED AGENT NAME CHANGED 2011-03-25 CRIST, ANGELA -
NAME CHANGE AMENDMENT 2004-07-26 SUNCOAST LEAGUE OF CITIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State