Entity Name: | ARCADIA CENTER FOR THE NEEDY, 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: | 11 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2007 (18 years ago) |
Document Number: | N46426 |
FEI/EIN Number |
650333388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 SOUTH ORANGE, ARCADIA, FL, 34266, US |
Mail Address: | P.O. BOX 3020, ARCADIA, FL, 34265, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS JAMES A | President | 1220 SE PIGGYBACK RD, ARCADIA, FL, 34266 |
Deluca Linda | Secretary | 600 W. Gibson St., ARACDIA, FL, 34266 |
PETERS KATHLEEN A | Treasurer | 1220 SE PIGGYBACK RD., Arcadia, FL, 34265 |
MENDOZA RICHARD | Director | 1650 SE HARGRAVE, ARCADIA, FL, 34266 |
MUNZNER MICHELLE | Vice President | 6782 NE CR 660, ARCADIA, FL, 34266 |
Jones Theresa A | Director | 1646 SW Harlem Cr., Arcadia, FL, 34266 |
JAMES PETERS A | Agent | 1220 SE PIGGYBACK RD., ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | JAMES, PETERS A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 1220 SE PIGGYBACK RD., ARCADIA, FL 34266 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-21 | 163 SOUTH ORANGE, ARCADIA, FL 34266 | - |
REINSTATEMENT | 2007-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-10 | 163 SOUTH ORANGE, ARCADIA, FL 34266 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State