Search icon

AMI COMMUNITY DEVELOPMENT FUND, INC. - Florida Company Profile

Company Details

Entity Name: AMI COMMUNITY DEVELOPMENT FUND, INC.
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: 15 Aug 2016 (9 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: N16000008215
FEI/EIN Number 81-3641186

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

Address: 239 WILLOW AVENUE, ANNA MARIA, FL, 34216
Mail Address: PO BOX 1254, ANNA MARIA, FL, 34216
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER CAROL A President 239 WILLOW AVENUE, ANNA MARIA, FL, 34216
CARTER CAROL A Director 239 WILLOW AVENUE, ANNA MARIA, FL, 34216
PEELEN JEAN Director 6400 FLOTILLA DR. #16, HOLMES BEACH, FL, 34217
BRENNAN JOHN S Vice President 119 OAK AVE, ANNA MARIA, FL, 34216
BRENNAN JOHN S Director 119 OAK AVE, ANNA MARIA, FL, 34216
MORRIS JILL B Treasurer 307 SPRING AVE, ANNA MARIA, FL, 34216
MORRIS JILL B Director 307 SPRING AVE, ANNA MARIA, FL, 34216
KIHM CONSTANCE W Director 503 69TH ST, HOLMES BEACH, FL, 34217
Carter Carol A Agent 239 WILLOW AVENUE, ANNA MARIA, FL, 34216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105483 AMI HOME SWEET HOME EXPIRED 2016-09-27 2021-12-31 - 239 WILLOW AVE., P.O. BOX 1254, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-04 Carter, Carol A -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 239 WILLOW AVENUE, P.O. Box 1254, ANNA MARIA, FL 34216 -
AMENDMENT 2016-11-21 - -

Documents

Name Date
Voluntary Dissolution 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-04
Amendment 2016-11-21
Domestic Non-Profit 2016-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State