Entity Name: | WESTSIDE COMMUNITY ASSOCIATION, 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: | 04 Nov 1993 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | N93000004978 |
FEI/EIN Number |
593212525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 SHEPPARD AVENUE, SANFORD, FL, 32771, US |
Mail Address: | 1321 SHEPPARD AVENUE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG JOE | President | 1321 SHEPPARD AVENUE, SANFORD, FL, 32771 |
YOUNG JOE | Director | 1321 SHEPPARD AVENUE, SANFORD, FL, 32771 |
HOPKINS-KNIGHT MARGIE | Vice President | 1010 W. 16TH STREET, SANFORD, FL, 32771 |
HOPKINS-KNIGHT MARGIE | Director | 1010 W. 16TH STREET, SANFORD, FL, 32771 |
HOPKINS VERNON | Secretary | 1010 W. 16 ST, SANFORD, FL, 32771 |
BARNES JOHNNIE | Secretary | 1207 W 14TH ST, SANFORD, FL, 32771 |
GERALDINE BURKE | Chairman | 1301 W. 11TH ST, SANFORD, FL, 32771 |
EUDELL JANNIE | Treasurer | 907 S. HOLLY AVENUE, SANFORD, FL, 32771 |
EUDELL JANNIE | Director | 907 S. HOLLY AVENUE, SANFORD, FL, 32771 |
YOUNG JOE | Agent | 1321 SHEPPARD AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-12 | 1321 SHEPPARD AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-12 | 1321 SHEPPARD AVENUE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 1998-01-12 | 1321 SHEPPARD AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 1998-01-12 | YOUNG, JOE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-18 |
ANNUAL REPORT | 2000-04-28 |
ANNUAL REPORT | 1999-03-22 |
REINSTATEMENT | 1998-01-12 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State