Search icon

THOMAS COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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