Search icon

WESTSIDE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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