Search icon

FLORIDA COMMUNITY DESIGN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COMMUNITY DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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 Jun 2001 (24 years ago)
Date of dissolution: 28 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2020 (5 years ago)
Document Number: N01000004086
FEI/EIN Number 593738510

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

Address: attn: Greater Gainesville International Ce, 747 SW 2nd Avenue, GAINESVILLE, FL, 32601, US
Mail Address: attn: Greater Gainesville International Ce, 747 SW 2nd Avenue, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROW JOHN R President attn: Greater Gainesville International Ce, GAINESVILLE, FL, 32601
Pellett Michael Director attn: Greater Gainesville International Ce, GAINESVILLE, FL, 32601
Wells Randolf M Agent 1601 NW 39th Terrace, Gainesville, FL, 32605
WARINNER WILLIAM HPS Director attn: Greater Gainesville International Ce, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1601 NW 39th Terrace, Gainesville, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 attn: Greater Gainesville International Center, 747 SW 2nd Avenue, 201, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2019-05-01 attn: Greater Gainesville International Center, 747 SW 2nd Avenue, 201, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2016-05-26 Wells, Randolf M -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2002-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-12-19
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State