Search icon

CENTRAL FLORIDA COMMUNITY DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA COMMUNITY DEVELOPMENT CORPORATION, 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: 13 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: 764971
FEI/EIN Number 592304692

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

Address: 760 White Street, Daytona Beach, FL, FL, 32114, US
Mail Address: P O BOX 15065, DAYTONA BEACH, FL, 32115
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMES TURNER Chairman 612 BYRON STREET, DAYTONA BEACH, FL, 32114
Chester Gerald O President 760 White Street, Daytona Beach, FL, FL, 32114
Chester Gerald O Chief Executive Officer 760 White Street, Daytona Beach, FL, FL, 32114
WASHINGTON CATHY Treasurer 937 LOCKHART, DAYTONA BEACH, FL, 32114
Ferguson Samuel L Director 1600 N Patrick Circle, Daytona Beach, FL, 32117
Tumer Mary Secretary 839 Madison, Daytona Beach, FL, 32114
CHESTER GERALD O Agent 220 ZAHARIAS CIRCLE, DAYTONA BEACH, FL, 32124
MCMILLAN CONSTANCE Director 644 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 760 White Street, Daytona Beach, FL, FL 32114 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 220 ZAHARIAS CIRCLE, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2007-05-01 CHESTER, GERALD O -
CHANGE OF MAILING ADDRESS 1992-03-26 760 White Street, Daytona Beach, FL, FL 32114 -
REINSTATEMENT 1989-05-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1984-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State