Search icon

FORCE FOUR COMMERCE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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