Entity Name: | COMMUNITY PEACE DEVELOPMENT CORPORATION, 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: | 18 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2012 (12 years ago) |
Document Number: | N08000005838 |
FEI/EIN Number |
261794710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 W. JACKSON ST., ORLANDO, FL, 32805 |
Mail Address: | 580 W. JACKSON ST., ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS RICK | President | 2018 CLOVER VIEW WAY, WINTER GARDEN, FL, 34787 |
MCMURREN BRUCE | Director | 2397 Liner Avenue, Apopka, FL, 32703 |
ALLEN DEBRA | Treasurer | 3311 LEWIS COURT, ORLANDO, FL, 32805 |
HARRIS RICK | Director | 2018 CLOVER VIEW WAY, WINTER GARDEN, FL, 34787 |
ALLEN DEBRA | Director | 3311 LEWIS COURT, ORLANDO, FL, 32805 |
WILLIAMS DERRICK | Director | 9519 CASTLEFORD PT, ORLANDO, FL, 32836 |
HARRIS RICK | Agent | 580 W. JACKSON ST, ORLANDO, FL, 32805 |
MCMURREN BRUCE | Secretary | 2397 Liner Avenue, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-02-06 | 580 W. JACKSON ST, ORLANDO, FL 32805 | - |
REINSTATEMENT | 2012-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-10 | HARRIS, RICK | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-10 | 580 W. JACKSON ST., ORLANDO, FL 32805 | - |
AMENDMENT AND NAME CHANGE | 2009-07-10 | COMMUNITY PEACE DEVELOPMENT CORPORATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-07-10 | 580 W. JACKSON ST., ORLANDO, FL 32805 | - |
AMENDMENT AND NAME CHANGE | 2009-06-15 | FAITH COMMUNITY DEVELOPMENT CORPORATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State