Search icon

COMMUNITYCODE, INC.

Company Details

Entity Name: COMMUNITYCODE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 08 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F14000005204
FEI/EIN Number 46-4049473
Address: 102 Buford Avenue, ANDERSON, SC, 29621, US
Mail Address: 102 Buford Avenue, ANDERSON, SC, 29621, US
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
MCCUNE DARRYL BII Agent 5148 NW 80TH RD, GAINESVILLE, FL, 32653

Vice Chairman

Name Role Address
MCCUNE DARRYL BII Vice Chairman 5148 N.W. 80TH ROAD, GAINESVILLE, FL, 32653

President

Name Role Address
MCCUNE DARRYL BII President 5148 N.W. 80TH ROAD, GAINESVILLE, FL, 32653

CVPT

Name Role Address
MARTIN HUGH G CVPT 5037 WESTWIND WAY, ANDERSON, SC, 29626

Secretary

Name Role Address
MCCUNE DARRYL BII Secretary 5148 N.W. 80TH ROAD, GAINESVILLE, FL, 32653

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 5148 NW 80TH RD, GAINESVILLE, FL 32653 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 102 Buford Avenue, Suite E, ANDERSON, SC 29621 No data
CHANGE OF MAILING ADDRESS 2018-05-14 102 Buford Avenue, Suite E, ANDERSON, SC 29621 No data

Documents

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 Feb 2025

Sources: Florida Department of State