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 |
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 |
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 | - | - |
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