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 |
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 |
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 | - | - |
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