Search icon

FOREST OF THE UNICORN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FOREST OF THE UNICORN CLUB, 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: 08 Oct 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 1986 (38 years ago)
Document Number: 734020
FEI/EIN Number 591803730

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

Address: 4500 SHERWOOD TRACE, GAINESVILLE, FL, 32605, US
Mail Address: c/o Cornerstone Management Services, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corley Anthony President c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Knight Gail Secretary c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Williams Wayne Pati c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Nam John Vice President c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Everingham Cindy at c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Everingham Cindy l c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Davila Kristen Regi c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Williams James Agent c/o Cornerstone Management Services, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 4500 SHERWOOD TRACE, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2024-12-20 4500 SHERWOOD TRACE, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2024-12-20 Williams, James -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
AMENDMENT 1986-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2017-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State