Search icon

RICHARDSON COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RICHARDSON COMMUNITY CENTER, 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: 16 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: N09000000605
FEI/EIN Number 270856505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 255 NE COACH ANDERS LANE, LAKE CITY, FL, 32055, US
Mail Address: PO Box 764, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Linard Vice President 174 NW Towerview Glen, LAKE CITY, FL, 32055
Callum Nicole Secretary 249 SW Lakeview Ave, LAKE CITY, FL, 32025
Paulk Zack A President 332 SW Stoneridge Drive, LAKE CITY, FL, 32024
Ferrell Mike Boar 247 SW Birch Gln, Lake City, FL, 32024
Magstadt Tammy Boar 229 SW Peace Dr, Lake City, FL, 32024
Mobley Philip Boar 1327 NW Scenic Lake Dr., Lake City, FL, 32055
MAGSTADT TAMMY Agent 255 NE COACH ANDERS LANE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-05-22 RICHARDSON COMMUNITY CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2023-05-22 MAGSTADT, TAMMY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 255 NE COACH ANDERS LANE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2015-03-04 255 NE COACH ANDERS LANE, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-15 255 NE COACH ANDERS LANE, LAKE CITY, FL 32055 -
AMENDMENT 2011-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-25
Amendment and Name Change 2023-05-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State