Search icon

TOWN CENTER FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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