Search icon

MIDTOWN COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: MIDTOWN COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 2014 (11 years ago)
Document Number: N14000000323
FEI/EIN Number NOT APPLICABLE
Address: 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PINNACLE SIGNATURE GROUP INC. Agent

Treasurer

Name Role Address
ALLEN KENNETH Treasurer 927 BEVILLE RD SUITE 110, SOUTH DAYTONA, FL, 32119

Vice Chairman

Name Role Address
COLLINS THADDEUS Vice Chairman 927 BEVILLE RD SUITE 110, SOUTH DAYTONA, FL, 32119

Secretary

Name Role Address
MILAM AMINA Secretary 927 BEVILLE RD SUITE 110, SOUTH DAYTONA, FL, 32119

Chairman

Name Role Address
WILLIAMSON PERCY Chairman 927 BEVILLE RD SUITE 110, SOUTH DAYTONA, FL, 32119

Chief Executive Officer

Name Role Address
GRAY-BANKS DONNA Chief Executive Officer 927 BEVILLE RD,SUITE 110, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 927 BEVILLE ROAD, SUITE 109, SOUTH DAYTONA, FL 32119 No data
CHANGE OF MAILING ADDRESS 2020-06-17 927 BEVILLE ROAD, SUITE 110, SOUTH DAYTONA, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 927 BEVILLE ROAD, SUITE 110, SOUTH DAYTONA, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Pinnacle Signature Group Inc No data

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State