Search icon

GOLDSBORO FRONT PORCH COUNCIL, INC.

Company Details

Entity Name: GOLDSBORO FRONT PORCH COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2004 (20 years ago)
Document Number: N01000008373
FEI/EIN Number 593741373
Address: 1213 W Histroric Goldsboro Blvd. (13TH STR, SANFORD, FL, 32771, US
Mail Address: P O BOX 591, SANFORD, FL, 32772, SE
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Clayton Turner Jr. Agent 1401 Mara Ct, Sanford, FL, 32771

Chairman

Name Role Address
Clayton Turner Jr. Chairman 1401 Mara Ct, Sanford, FL, 32771

Vice Chairman

Name Role Address
Anderson Patrice Vice Chairman 9223 Cardinal Cove Circle, Sanford, FL, 32771

Secretary

Name Role Address
Wesley Nicole Secretary 1217 Golden Gate Circle, Sanford, FL, 32771

Treasurer

Name Role Address
Henderson Britt Jr. Treasurer 1000 Bay Avenue, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-11 Clayton, Turner, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 1401 Mara Ct, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1213 W Histroric Goldsboro Blvd. (13TH STREET), SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2009-01-15 1213 W Histroric Goldsboro Blvd. (13TH STREET), SANFORD, FL 32771 No data
REINSTATEMENT 2004-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State