Entity Name: | FORCE FOUR COMMERCE HOMEOWNERS ASSOCIATION, 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: | 26 Aug 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N02000006456 |
FEI/EIN Number |
043722853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 The Grove Drive, Suite 220, Windermere, FL, 34786, US |
Mail Address: | 4750 The Grove Drive, Suite 220, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKHART RAYMOND | Director | 4210 WOODLYNNE LN, ORLANDO, FL, 32812 |
ECKHART RAYMOND | President | 4210 WOODLYNNE LN, ORLANDO, FL, 32812 |
MORENO CARLOS | Director | 552 FORCE FOUR PKWY, ORLANDO, FL, 32839 |
MORENO CARLOS | President | 552 FORCE FOUR PKWY, ORLANDO, FL, 32839 |
BEAULIEU AMY D | Director | 4750 The Grove Drive, Windermere, FL, 34786 |
BEAULIEU AMY D | Secretary | 4750 The Grove Drive, Windermere, FL, 34786 |
BEAULIEU AMY D | Treasurer | 4750 The Grove Drive, Windermere, FL, 34786 |
BEAULIEU AMY D | Agent | 4750 The Grove Drive, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 4750 The Grove Drive, Suite 220, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 4750 The Grove Drive, Suite 220, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 4750 The Grove Drive, Suite 220, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | BEAULIEU, AMY D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State