Search icon

SUNCOAST NEW OPTIONS, INC.

Company Details

Entity Name: SUNCOAST NEW OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1999 (25 years ago)
Document Number: P96000042728
FEI/EIN Number 593376327
Address: 9051 FLORIDA MINING BLVD, SUITE 104, TAMPA, FL, 33634, US
Mail Address: 9051 FLORIDA MINING BLVD, SUITE 104, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275300253 2023-12-08 2023-12-10 9051 FLORIDA MINING BLVD STE 104, TAMPA, FL, 336341240, US 9051 FLORIDA MINING BLVD STE 104, TAMPA, FL, 336341240, US

Contacts

Phone +1 336-553-5946

Authorized person

Name MARY BENSON
Role REVENUE CYCLE DIRECTOR
Phone 3365535946

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST NEW OPTIONS 401K PLAN 2009 593376327 2010-10-13 SUNCOAST NEW OPTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-02-28
Business code 624310
Sponsor’s telephone number 8139331476
Plan sponsor’s mailing address 9502 N. FLORIDA AVE, TAMPA, FL, 33612
Plan sponsor’s address 9502 N. FLORIDA AVE, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 593376327
Plan administrator’s name SUNCOAST NEW OPTIONS, INC.
Plan administrator’s address 9502 N. FLORIDA AVE, TAMPA, FL, 33612
Administrator’s telephone number 8139331476

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing CHRISTY LESCHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Kotzen Michael President 9051 FLORIDA MINING BLVD, TAMPA, FL, 33634

Secretary

Name Role Address
McDaniel Laurie Secretary 9051 FLORIDA MINING BLVD, TAMPA, FL, 33634

Envi

Name Role Address
Talbott Debbie Envi 9051 FLORIDA MINING BLVD, TAMPA, FL, 33634

Chief Financial Officer

Name Role Address
Duarte Kenneth Chief Financial Officer 9051 FLORIDA MINING BLVD, TAMPA, FL, 33634

Exec

Name Role Address
Northup Wright Kim Exec 9051 FLORIDA MINING BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 9051 FLORIDA MINING BLVD, SUITE 104, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2022-05-05 9051 FLORIDA MINING BLVD, SUITE 104, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2022-05-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 1999-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-12-06
Reg. Agent Change 2022-05-05
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-12-08
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State