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 |
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 |
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 | - | - |
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