Search icon

FORT MEADE NEIGHBORHOOD DEVELOPMENT PROJECT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FORT MEADE NEIGHBORHOOD DEVELOPMENT PROJECT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000007902
FEI/EIN Number 47-1680809

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

Address: 100 SE Dr Martin Luther King Jr Street, FORT MEADE, FL, 33841, US
Mail Address: P.O. Box 893, FORT MEADE, FL, 33841, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Corey Boar 34 SW Martin Luther King Jr Street, FORT MEADE, FL, 33841
WILLIAMS MAY Boar 212 SE 6TH STREET, FORT MEADE, FL, 33841
Resendez Raquel Boar 610 N. Lanier Avenue, FORT MEADE, FL, 33841
McCutchen Lorenzo Exec 100 SE Martin Luther King Jr Street, FORT MEADE, FL, 33841
Petrina McCutchen Director 100 SE Martin Luther King, Jr. Street, FORT MEADE, FL, 33841
Wilcher Eddie Director 16 SW 6th Street, FORT MEADE, FL, 33841
Mccutchen Lorenzo Jr. Agent 100 SE Dr. Martin Luther King Jr Street, FORT MEADE, FL, 33841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 100 SE Dr Martin Luther King Jr Street, FORT MEADE, FL 33841 -
CHANGE OF MAILING ADDRESS 2021-04-23 100 SE Dr Martin Luther King Jr Street, FORT MEADE, FL 33841 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Mccutchen, Lorenzo, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 100 SE Dr. Martin Luther King Jr Street, FORT MEADE, FL 33841 -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21
Domestic Non-Profit 2014-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State