Search icon

SUNCOAST CHORALE, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CHORALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1993 (32 years ago)
Date of dissolution: 20 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: N93000000355
FEI/EIN Number 650432964

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

Address: 1701 Ravinia Circle, VENICE, FL, 34292, US
Mail Address: 1701 Ravinia Circle, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adamson Alan President 340 Penrose Circle, Englewood, FL, 34223
Adamson Alan Director 340 Penrose Circle, Englewood, FL, 34223
BOWERS SHEILA Vice President 1701 RAVINA CIRCLE, VENICE, FL, 34292
BOWERS SHEILA Director 1701 RAVINA CIRCLE, VENICE, FL, 34292
DeMont Diane Secretary 323 Charles Drive, Nokomis, FL, 34275
DeMont Diane Director 323 Charles Drive, Nokomis, FL, 34275
Hoppe Jan Treasurer 1021 Humboldt Streete, Englewood, FL, 34224
Hoppe Jan Director 1021 Humboldt Streete, Englewood, FL, 34224
Egbertson Mary Director 808 Baveno Drive, Venice, FL, 34284
Davis Judy Director P.O. Box 3682, Placida, FL, 33946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1701 Ravinia Circle, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2013-04-17 1701 Ravinia Circle, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Bowers, Sheila A -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1701 Ravinia Circle, VENICE, FL 34292 -

Documents

Name Date
Voluntary Dissolution 2013-11-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State