Search icon

PRIDE COMMUNITY CENTER OF NORTH CENTRAL FLORIDA INC.

Company Details

Entity Name: PRIDE COMMUNITY CENTER OF NORTH CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2003 (22 years ago)
Document Number: N02000000918
FEI/EIN Number 593690357
Address: 3850 NW 83rd Street, Unit 201, GAINESVILLE, FL, 32606, US
Mail Address: POST OFFICE BOX 5383, GAINESVILLE, FL, 32627, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Butcher Jennifer Agent 6036 NW 44th Pl, Gainesville, FL, 32606

Director

Name Role Address
Reidenbach Faith Director 6036 NW 44th Pl, GAINESVILLE, FL, 32606
Lewis Deb Director POST OFFICE BOX 5383, GAINESVILLE, FL, 32627

President

Name Role Address
Perry-Lunardo Tamara President POST OFFICE BOX 5383, GAINESVILLE, FL, 32627

Vice President

Name Role Address
Smith-Lopez Wallace D Vice President POST OFFICE BOX 5383, GAINESVILLE, FL, 32627

Secretary

Name Role Address
Nelson Kassidy Secretary POST OFFICE BOX 5383, GAINESVILLE, FL, 32627

Treasurer

Name Role Address
Butcher Jennifer Treasurer POST OFFICE BOX 5383, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 3850 NW 83rd Street, Unit 201, GAINESVILLE, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2024-04-18 Butcher, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 6036 NW 44th Pl, Gainesville, FL 32606 No data
AMENDMENT 2003-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State