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 |
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 |
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 |
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 | - | - |
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