Search icon

SENIORS VS. CRIME, INC.

Company Details

Entity Name: SENIORS VS. CRIME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1993 (32 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: N93000001173
FEI/EIN Number 65-0395307
Address: 12940 Tikal Way, Trinity, FL 34655
Mail Address: 12940 Tikal Way, Trinity, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RENICO, STEPHEN Agent 434 Flossmoor Court, The Villages, FL 32162

Officer

Name Role Address
BOYER, EDWIN M Officer 46 N. WASHINGTON BLVD., SARASOTA, FL 34236

President

Name Role Address
RENICO, STEPHEN President 434 Flossmoor Court, The Villages, FL 32162

Treasurer

Name Role Address
PAPADOPOULOS, MARYANNA Treasurer 12940 TIKAL WAY, TRINITY, FL 34655

Secretary

Name Role Address
PAPADOPOULOS, MARYANNA Secretary 12940 TIKAL WAY, TRINITY, FL 34655

Other

Name Role Address
Behnken, Shannon Other 200 South Parker Street, Tampa, FL 33606
Sherman, Richard Other 115 South Andrews Avenue, Fort Lauderdale, FL 33301

Chairman

Name Role Address
Zook, Jessica Chairman 1401 61st Street South, Gulfport, FL 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104562 SENIORS HELPING SENIORS EXPIRED 2010-11-15 2015-12-31 No data 5242 SAGAMORE COURT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 12940 Tikal Way, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2024-07-01 12940 Tikal Way, Trinity, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2024-07-01 RENICO, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 434 Flossmoor Court, The Villages, FL 32162 No data
RESTATED ARTICLES 2015-06-30 No data No data
AMENDMENT 2003-10-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State