Search icon

FRIENDS OF THE COMMUNITY CENTERS, INC.

Company Details

Entity Name: FRIENDS OF THE COMMUNITY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2006 (18 years ago)
Document Number: N02000005668
FEI/EIN Number 030436639
Address: 2804 MARC KNIGHTON CT., KEY #3, LECANTO, FL, 34461, US
Mail Address: 2804 MARC KNIGHTON CT., KEY # 3, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Pietras Victoria Agent 3152 N Stirrup Dr, Beverly Hills, FL, 34465

President

Name Role Address
Laughlin Mary President 2191 S Moonlit Point, Homosassa, FL, 34448

Treasurer

Name Role Address
Pietras Victoria Treasurer 3152 N Stirrup Dr, Beverly Hills, FL, 34465

Coun

Name Role Address
Hale Janice M Coun 1757 E Bismark St, Hernando, FL, 34442

Vice President

Name Role Address
Doman Eileen Vice President 3600 W Cogwood Circle, Beverly Hills, FL, 34465

Inve

Name Role Address
Kovanda Kathy Inve 2860 W Fairway Loop, Citrus Springs, FL, 34434

Secretary

Name Role Address
Porath Kitty Secretary 6180 N Whispering Oak Loop, Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026844 CIRCLE OF FRIENDS GIFTS EXPIRED 2010-03-23 2015-12-31 No data 2804 MARC KNIGHTON COURT, KEY #3, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-11 Pietras, Victoria No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 3152 N Stirrup Dr, Beverly Hills, FL 34465 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2804 MARC KNIGHTON CT., KEY #3, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2010-02-16 2804 MARC KNIGHTON CT., KEY #3, LECANTO, FL 34461 No data
REINSTATEMENT 2006-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State