Search icon

THE FOUNDERS CLUB COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: THE FOUNDERS CLUB COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Mar 2004 (21 years ago)
Document Number: N04000003189
FEI/EIN Number 200967096
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

Agent

Name Role Address
Telese L. Zuberer, Esq. Agent Telese L. Zuberer, Esq., SARASOTA, FL, 34237

President

Name Role Address
Rocco Sylvia President C/O Icon Management, Bradenton, FL, 34208

Vice President

Name Role Address
McMillen Lee Vice President C/O Icon Management, Bradenton, FL, 34208

Treasurer

Name Role Address
Augustine Rich Treasurer C/O Icon Management, Bradenton, FL, 34208

Secretary

Name Role Address
Lewin Stephanie Secretary C/O Icon Management, Bradenton, FL, 34208

Director

Name Role Address
Boice Judith Director C/O Icon Management, Bradenton, FL, 34208

Prop

Name Role Address
Collins Delia Prop C/O Icon Management, Bradenton, FL, 34208

Events

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 No data
CHANGE OF MAILING ADDRESS 2024-04-02 C/O Icon Management, 5540 State Road 64 East, Suite 220, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2023-03-31 Telese L. Zuberer, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 Telese L. Zuberer, Esq., 2033 Main Street, Suite 600, SARASOTA, FL 34237 No data

Documents

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 Feb 2025

Sources: Florida Department of State