Entity Name: | FLORIDA COMMUNITY DESIGN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Wells Randolf M | Agent | 1601 NW 39th Terrace, Gainesville, FL, 32605 |
Name | Role | Address |
---|---|---|
WARINNER WILLIAM HPS | Director | attn: Greater Gainesville International Ce, GAINESVILLE, FL, 32601 |
Pellett Michael | Director | attn: Greater Gainesville International Ce, GAINESVILLE, FL, 32601 |
Name | Role | Address |
---|---|---|
BARROW JOHN R | President | attn: Greater Gainesville International Ce, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1601 NW 39th Terrace, Gainesville, FL 32605 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | attn: Greater Gainesville International Center, 747 SW 2nd Avenue, 201, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | attn: Greater Gainesville International Center, 747 SW 2nd Avenue, 201, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-26 | Wells, Randolf M | No data |
REINSTATEMENT | 2013-12-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2002-10-09 | No data | No data |
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 Feb 2025
Sources: Florida Department of State