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 |
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 |
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 | - | - |
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