Entity Name: | COMMUNITYCODE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F14000005204 |
FEI/EIN Number |
46-4049473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Buford Avenue, ANDERSON, SC, 29621, US |
Mail Address: | 102 Buford Avenue, ANDERSON, SC, 29621, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
MCCUNE DARRYL BII | Vice Chairman | 5148 N.W. 80TH ROAD, GAINESVILLE, FL, 32653 |
MCCUNE DARRYL BII | President | 5148 N.W. 80TH ROAD, GAINESVILLE, FL, 32653 |
MARTIN HUGH G | CVPT | 5037 WESTWIND WAY, ANDERSON, SC, 29626 |
MCCUNE DARRYL BII | Secretary | 5148 N.W. 80TH ROAD, GAINESVILLE, FL, 32653 |
GARDNER-MCCUNE CHRISTINA II | Director | 5148 N.W. 80TH ROAD, GAINESVILLE, FL, 32653 |
Garner Adraine | Director | 133 Raven Lane, Clemson, SC, 29631 |
Gonzalez Juan B | Director | 218 Pine Knoll Dr., Greenville, SC, 29609 |
MCCUNE DARRYL BII | Agent | 5148 NW 80TH RD, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-23 | 5148 NW 80TH RD, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-14 | 102 Buford Avenue, Suite E, ANDERSON, SC 29621 | - |
CHANGE OF MAILING ADDRESS | 2018-05-14 | 102 Buford Avenue, Suite E, ANDERSON, SC 29621 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-25 |
Reg. Agent Change | 2019-10-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State