Entity Name: | THE FOUNDERS CLUB COMMUNITY ASSOCIATION, 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: | 30 Mar 2004 (21 years ago) |
Document Number: | N04000003189 |
FEI/EIN Number |
200967096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Icon Management, 5540 State Road 64 East, Bradenton, FL, 34208, US |
Mail Address: | C/O Icon Management, 5540 State Road 64 East, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rocco Sylvia | President | C/O Icon Management, Bradenton, FL, 34208 |
McMillen Lee | Vice President | C/O Icon Management, Bradenton, FL, 34208 |
Augustine Rich | Treasurer | C/O Icon Management, Bradenton, FL, 34208 |
Lewin Stephanie | Secretary | C/O Icon Management, Bradenton, FL, 34208 |
Boice Judith | Director | C/O Icon Management, Bradenton, FL, 34208 |
Collins Delia | Prop | C/O Icon Management, Bradenton, FL, 34208 |
Telese L. Zuberer, Esq. | Agent | Telese L. Zuberer, Esq., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | C/O Icon Management, 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | C/O Icon Management, 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Telese L. Zuberer, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | Telese L. Zuberer, Esq., 2033 Main Street, Suite 600, SARASOTA, FL 34237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State