Search icon

SUNCOAST CLASSIC JAZZ, INC.

Company Details

Entity Name: SUNCOAST CLASSIC JAZZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N35688
FEI/EIN Number 59-2986002
Address: 1655 SOUTH HIGHLAND,, UNIT A, APT 102, CLEARWATER, FL 33756
Mail Address: 1655 SOUTH HIGHLAND,, UNIT A, APT 102, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DRAGON, JOAN Agent 1655 SOUTH HIGHLAND UNIT A APT:102, CLEARWATER, FL 33756

Director

Name Role Address
PAULETTE, SUDDETH Director 215 Hamilton Ave., Safety Harbor, FL 34695
WALL, JOE Director 19001 POMMAND CT, LUTZ, FL 33558
Splane, Stephen Director 44 S. Wind Dr., Belleair Bluffs, FL 33770
Fuller, Susan Director 1024 Mere Point Rd., Brunswick, FL 04011
Wayland, Linscott Director 1024 Mere Point Rd., Brunswick, FL 04011

DIRECTOR

Name Role Address
DOMBER, RACHEL DIRECTOR PO BOX 46348, St. Petersburg, FL 33741

Treasurer

Name Role Address
Beauchamp, Patric Treasurer 13223 110th Ave, Largo, FL 33774-4611

D V C

Name Role Address
MERRETT, KIRK D V C 301 BARBARA CIRCLE, BELLEAIR, FL 33756

Secretary

Name Role Address
Zantel-Wiener, Kathy Secretary 700 Island Way Apt #302, Clearwater Beach, FL 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 1655 SOUTH HIGHLAND,, UNIT A, APT 102, CLEARWATER, FL 33756 No data
AMENDMENT 2019-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1655 SOUTH HIGHLAND UNIT A APT:102, CLEARWATER, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 1655 SOUTH HIGHLAND,, UNIT A, APT 102, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2011-02-21 DRAGON, JOAN No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
Amendment 2019-04-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State