Search icon

SUNCOAST INDUSTRIAL PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST INDUSTRIAL PARK PROPERTY OWNERS 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: 27 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 1993 (32 years ago)
Document Number: N93000002426
FEI/EIN Number 593209169

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

Address: 9030 West Fort Island Trail, Unit #8, Crystal River, FL, 34429, US
Mail Address: 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DANIEL F President 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429
WILLIAMS DANIEL F Director 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429
FINLEY DAVID S Vice President 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429
FINLEY DAVID S Director 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429
SELVAGGIO DEBORAH L Secretary 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429
SELVAGGIO DEBORAH L Treasurer 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429
WILLIAMS DANIEL FJr. Agent 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 9030 West Fort Island Trail, Unit #8, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2019-01-25 WILLIAMS, DANIEL F, Jr. -
CHANGE OF MAILING ADDRESS 2018-03-07 9030 West Fort Island Trail, Unit #8, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 9030 West Fort Island Trail, Unit #8, CRYSTAL RIVER, FL 34429 -
AMENDMENT 1993-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State