Entity Name: | SUNCOAST FOOTBALL COACHES ASSOCIATION OF PINELLAS COUNTY, 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: | 12 Dec 1994 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | N94000006080 |
FEI/EIN Number |
650616588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 SILVER EAGLE DR., TARPON SPRINGS, FL, 34688 |
Mail Address: | 1300 SILVER EAGLE DR., TARPON SPRINGS, FL, 34688 |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON ROBERT | President | 4808 YELLOWSTONE DR., NEW PORT RICHEY, FL, 34655 |
FABRIZIO JOE | Vice President | 259 MADEIRA CIRCLE, TIERRE VERDE, FL, 33715 |
ROPER SAM | Treasurer | 704 WILDING OAK CT., SAFETY HARBOR, FL, 34695 |
HUDSON ROBERT 3 | Agent | 1300 SILVER EAGLE DR., TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-24 | HUDSON, ROBERT 3RD | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-07 | 1300 SILVER EAGLE DR., TARPON SPRINGS, FL 34688 | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-07 | 1300 SILVER EAGLE DR., TARPON SPRINGS, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2008-11-07 | 1300 SILVER EAGLE DR., TARPON SPRINGS, FL 34688 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-13 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State