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 |
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 |
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 | - | - |
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