Search icon

THE MEN'S CLUB OF SUN CITY CENTER, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE MEN'S CLUB OF SUN CITY CENTER, FLORIDA, 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: 13 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1997 (27 years ago)
Document Number: N43422
FEI/EIN Number 593081537

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

Address: 1002 CHERRY HILLS DR., SUN CITY CENTER, FL, 33573, US
Mail Address: 1002 CHERRY HILLS DR., SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Denman Vice President 1818 Granville Lane, Sun City Center, FL, 33573
Sullivan Bob President 1101 Opal Lane, Sun City Center, FL, 33573
Lopez Vincente Past 1419 Seton Hall Drive, Sun City Center, FL, 33573
Osborne Dan J Treasurer 1102 Opal Lane, Sun City Center, FL, 33573
gray Denman R Agent 1002 CHERRY HILLS DR., SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-17 gray, Denman R -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1002 CHERRY HILLS DR., SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2016-03-25 1002 CHERRY HILLS DR., SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1002 CHERRY HILLS DR., SUN CITY CENTER, FL 33573 -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1991-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State