Search icon

TOTAL COMMUNITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL COMMUNITY DEVELOPMENT, 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: 18 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N32378
FEI/EIN Number 650110860

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

Address: 5461 W. 24TH AVE., UNIT #18, HIALEAH GARDENS, FL, 33016
Mail Address: 5461 W. 24TH AVE., UNIT #18, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL MICHAEL President 199 PALM AVE., MIAMI BEACH, FL, 33139
SPIEGEL MICHAEL Director 199 PALM AVE., MIAMI BEACH, FL, 33139
GORDON JOHN Vice President 1010 NW 114TH AVE., PLANTATION, FL, 33323
GORDON JOHN Director 1010 NW 114TH AVE., PLANTATION, FL, 33323
ROSE IVOR Director 1810 MICHIGAN AVE., MIAMI BEACH, FL, 33139
SPIEGEL SEAN Director 3265 VIRGINIA ST., COCONUT GROVE, FL, 33133
HELLINGER ANDREW B Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-01-19 200 S. BISCAYNE BLVD., SUITE 2350, MIAMI, FL 33131 -
REINSTATEMENT 1999-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-19 5461 W. 24TH AVE., UNIT #18, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 1999-01-19 5461 W. 24TH AVE., UNIT #18, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 1999-01-19 HELLINGER, ANDREW BESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1995-03-17 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 1999-01-19
ANNUAL REPORT 1997-10-01
REG. AGENT CHANGE 1997-03-21
ANNUAL REPORT 1996-08-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State