Entity Name: | COMMUNITY RADIO OF SUN CITY CENTER, 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: | 24 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | N98000003705 |
FEI/EIN Number |
593519065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Trinity Lakes Dr, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 101 Trinity Lakes Dr, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWARTZ PETER JJR. | President | P.O. BOX 5063, SUN CITY CENTER, FL, 33571 |
SWARTZ PETER JJR. | Treasurer | P.O. BOX 5063, SUN CITY CENTER, FL, 33571 |
Swartz Stanley | Secretary | 3109 23rd Avenue West, Bradenton, FL, 34205 |
Swartz Stanley | Treasurer | 3109 23rd Avenue West, Bradenton, FL, 34205 |
Knight Hal | Vice President | 1506 La Jolla Avenue, SUN CITY CENTER, FL, 33573 |
SWARTZ PETER JJR. | Agent | 101 Trinity Lakes Dr, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 101 Trinity Lakes Dr, 351, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 101 Trinity Lakes Dr, 351, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 101 Trinity Lakes Dr, 351, SUN CITY CENTER, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 2013-04-12 | COMMUNITY RADIO OF SUN CITY CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State