Search icon

FOREST CITY COMMUNITY ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FOREST CITY COMMUNITY ASSOCIATION, INCORPORATED
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: 26 Mar 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 1993 (32 years ago)
Document Number: 707050
FEI/EIN Number 82-3909209

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

Address: 495 Maple St., ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 375 Spring Forest Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY HARVEY R Vice President 542284 LEM TURNER RD, Callahan, FL, 32011
VANDERWEIDE RICHARD III Secretary 311 Green Oak CT., Longwood, FL, 32779
LITCHFIELD JENNINGS RIII President 375 Spring Forest Drive, New Smyrna Beach, FL, 32168
SULLIVAN WALTER Vice President 102 Berkshire Circle E., Longwood, FL, 32779
SULLIVAN WALTER Director 102 Berkshire Circle E., Longwood, FL, 32779
CLARK JASON Trustee 1150 Magnolia Dr., Altamonte Springs, FL, 32714
Sitz Robert R Boar 1389 S Ridge Lake Circle, Longwood, FL, 32750
LITCHFIELD JENNINGS RIII Agent 375 Spring Forest Drive, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-29 495 Maple St., ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 375 Spring Forest Drive, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2017-12-13 LITCHFIELD, JENNINGS R, III -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 495 Maple St., ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 1993-06-08 - -
REINSTATEMENT 1993-01-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2017-12-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State