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 |
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 |
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 | - | - |
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