Search icon

FWPC COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: FWPC COMMUNITY DEVELOPMENT CORPORATION
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: 15 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: N04000002640
FEI/EIN Number 113714007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1609 BRANCH ST., TALLAHASSEE, FL, 32303
Mail Address: 1609 BRANCH ST., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN QUINCY D President 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
GRIFFIN QUINCY DSr. Agent 1609 BRANCH ST., TALLAHASSEE, FL, 32303
POTTER RHONDA Manager 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
BOLDEN, JR. BENNY Manager 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
Evans Gwendolyn Treasurer 1609 Branch Street, Tallahassee, FL, 32303
McLeod Christopher Sr. Trustee 1609 Branch Street, Tallahassee, FL, 32303
Enoch Yvonne Asst 1609 BRANCH ST., TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077413 SHOES 4 SCHOOL EXPIRED 2017-07-19 2022-12-31 - 1609 BRANCH STREET, C/O FWPC CDC SHOES 4 SCHOOL, TALLAHASSEE, FL, 32303
G15000080685 FIRE DOVE ACADEMY OF EXCELLENCE EXPIRED 2015-08-04 2020-12-31 - 1609 BRANCH STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 GRIFFIN, QUINCY D, Sr. -
AMENDMENT 2004-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-07-18
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State