Entity Name: | THOMAS COMMUNITY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2011 (14 years ago) |
Document Number: | N03000002978 |
FEI/EIN Number |
542106961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18140 N. HWY 329, REDDICK, FL, 32686 |
Mail Address: | PO BOX 246, REDDICK, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPPES BRIAN | Director | 8401 W HWY 318, REDDICK, FL, 32686 |
SMITH ALMA C | Director | 8341 WEST HWY 318, REDDICK, FL, 32686 |
SMITH ALMA C | E | 8341 WEST HWY 318, REDDICK, FL, 32686 |
DAVIS CYNTHIA A | Director | PO BOX 246, REDDICK, FL, 326860246 |
DAVIS CYNTHIA A | Administrator | PO BOX 246, REDDICK, FL, 326860246 |
Perry David | Vice President | 10128 W. Hwy 318, Reddick, FL, 32686 |
DEWESE OLLIVE | Director | PO BOX 911, CITRA, FL, 32113 |
TYSON LENORA | Director | 10925 W HWY 318, REDDICK, FL, 32686 |
THOMAS COMUNITY CENTER, INC | Agent | 8401 W HWY 318, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | THOMAS COMUNITY CENTER, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 8401 W HWY 318, REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 18140 N. HWY 329, REDDICK, FL 32686 | - |
REINSTATEMENT | 2011-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 18140 N. HWY 329, REDDICK, FL 32686 | - |
AMENDMENT | 2004-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State