Entity Name: | SUNSHINE BEACH CIVIC 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: | 08 Nov 1991 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 2011 (14 years ago) |
Document Number: | N45946 |
FEI/EIN Number |
593071952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 120th Ave, TREASURE ISLAND, FL, 33706, US |
Mail Address: | % Ernest George, 119 120th Ave, TREASURE ISLAND, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE ERNIE | Director | 119 120TH AVENUE, TREASURE ISLAND, FL, 33706 |
GEORGE ERNIE | President | 119 120TH AVENUE, TREASURE ISLAND, FL, 33706 |
George Ernest P | Director | 119 120th Ave, TREASURE ISLAND, FL, 33706 |
George Ernest P | Vice President | 119 120th Ave, TREASURE ISLAND, FL, 33706 |
FRAZIER DONNA | Director | 126 126TH AVENUE WEST #7, TREASURE ISLAND, FL, 33706 |
MCNAUGHTON CONNIE | Director | 12301 SUNSHINE, TREASURE ISLAND, FL, 33706 |
GREENFIELD GEORGE | Director | 12438 FIRST STREET WEST, TEASURE ISLAND, FL, 33706 |
GURAK MAUDIE | Director | 111 123RD AVENUE EAST, TREASURE ISLAND, FL, 33706 |
FRAZIER DONNA | Secretary | 126 126TH AVENUE WEST #7, TREASURE ISLAND, FL, 33706 |
ENGLANDER & FISCHER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 119 120th Ave, TREASURE ISLAND, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 119 120th Ave, TREASURE ISLAND, FL 33706 | - |
NAME CHANGE AMENDMENT | 2011-06-06 | SUNSHINE BEACH CIVIC ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-05 | 5959 CENTRAL AVE, ST. PETERSBURG, FL 33710 | - |
REINSTATEMENT | 1997-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State