Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNCOAST CHRISTIAN HOUSING, INC.

Filing Information
751614 43-1259794 02/19/1980 FL ACTIVE REINSTATEMENT 01/04/2023
Principal Address
1000 BURLINGTON AVE, N
ST PETERSBURG, FL 33705-1538

Changed: 03/08/2010
Mailing Address
1000 BURLINGTON AVE, N
ST PETERSBURG, FL 33705-1538

Changed: 01/04/2023
Registered Agent Name & Address vcorp agent services, inc.
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title PD

BARR, Sylvia
C/O MANAGEMENT AGENT
PO BOX 1806
MARION, OH 43302

Title Secretary, Treasurer

Henderson, Robert
170 E Center St
Marion, OH 43302

Title Treasurer

Barnes, Jack
170 E Center St
Marion, OH 43302

Title First President

Price, Michael
170 E Center St
Marion, OH 43302

Title member

Barr, Mary Lou
1000 BURLINGTON AVE, N
ST PETERSBURG, FL 33705-1538

Title member

Wilhelm, Israel
86 Route 59 East
Spring Valley, NY 10977

Title member

Friedman, Deborah
86 Route 59 East
Spring Valley, NY 10977

Annual Reports
Report YearFiled Date
2022 01/04/2023
2023 01/04/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- REINSTATEMENT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- Reg. Agent Change View image in PDF format
06/22/2007 -- Amendment View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
08/11/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format