Search icon

SUNCOAST CHARITIES FOR CHILDREN, INC.

Company Details

Entity Name: SUNCOAST CHARITIES FOR CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Nov 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2009 (15 years ago)
Document Number: N92000000621
FEI/EIN Number 65-0397846
Address: 5317 FRUITVILLE ROAD, SUITE 43, SARASOTA, FL 34232
Mail Address: 5317 FRUITVILLE ROAD, SUITE 43, SARASOTA, FL 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Nicandri, Lucy Agent 5317 Fruitville Road - Suite 43, Sarasota, FL 34232

President and Treasurer

Name Role Address
Linehan, Greg President and Treasurer 1515 Ringling Blvd., 230 SARASOTA, FL 34236

Vice President

Name Role Address
Chavers, Sam, Jr. Vice President 2 Marina Plaza, SARASOTA, FL 34236

Secretary

Name Role Address
Chavers, Sam, Jr. Secretary 2 Marina Plaza, SARASOTA, FL 34236

Director

Name Role Address
Brown, Julie Director 2495 Vaccaro Drive, SARASOTA, FL 34231
Morrison, Robert Director 3028 57th Street SE, Bradenton, FL 34243
Oriente, David Director 5220 McIntosh Road - Suite 1, Sarasota, FL 34233
WILLIAMS - SIMON, INC. Director No data
Judge, Genevieve Director 2099 Adams Lane, Sarasota, FL 34237
Kotlarczyk, Paul Director 450 12th Street West, Bradenton, FL 34205
McAuley, Maureen Director 4209 Hearthstone Drive, Sarasota, FL 34238
Wood, Jamie Director 5323 Nathaniel Place, Sarasota, FL 34233
Desrosiers, John Director 4952 Woodhurst Drive, Sarasota, FL 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-28 Nicandri, Lucy No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 5317 Fruitville Road - Suite 43, Sarasota, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 5317 FRUITVILLE ROAD, SUITE 43, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2021-03-19 5317 FRUITVILLE ROAD, SUITE 43, SARASOTA, FL 34232 No data
NAME CHANGE AMENDMENT 2009-12-22 SUNCOAST CHARITIES FOR CHILDREN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-07-31
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State