Entity Name: | TOWN CENTER FOUNDATION, 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 Sep 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Jun 2008 (17 years ago) |
Document Number: | N04000009289 |
FEI/EIN Number |
201686444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 SYCAMORE STREET, SUITE 310, CELEBRATION, FL, 34747, US |
Mail Address: | 610 SYCAMORE STREET, SUITE 310, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Negrin Metin | Director | 610 Sycamore Street, Celebration, FL, 34747 |
Negrin Metin | President | 610 Sycamore Street, Celebration, FL, 34747 |
Biales Dennis | Director | 610 Sycamore Street, Celebration, FL, 34747 |
Biales Dennis | Vice President | 610 Sycamore Street, Celebration, FL, 34747 |
Biales Dennis | Treasurer | 610 Sycamore Street, Celebration, FL, 34747 |
Stahl Shaina | Director | 610 Sycamore Street, Celebration, FL, 34747 |
Stahl Shaina | Secretary | 610 Sycamore Street, Celebration, FL, 34747 |
UNITED CORPORATION SERVICES, INC. | Agent | 9200 SOUTH DADELAND BLVD., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 610 SYCAMORE STREET, SUITE 310, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 610 SYCAMORE STREET, SUITE 310, CELEBRATION, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-30 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-30 | UNITED CORPORATION SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2008-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State