Entity Name: | FIELD CLUB COMMUNITY ASSOCIATION, 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: | 22 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | N96000000817 |
FEI/EIN Number |
593374117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 FIELD CLUB CIRCLE, CASSELBERRY, FL, 32707, US |
Mail Address: | 601 Field Club Circle, CASSELBERRY, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vinas Cathy | President | 644 FIELD CLUB CIRCLE, CASSELBERRY, FL, 32707 |
WESTER ROBERT W | Treasurer | 601 FIELD CLUB CIR, CASSELBERRY, FL, 32707 |
Sawaya Carolyn | Vice President | 608 FIELD CLUB CIRCLE, CASSELBERRY, FL, 32707 |
Ostrowski Sharon | Secretary | 661 FIELD CLUB CIRCLE, CASSELBERRY, FL, 32707 |
Milburn Rayna | Director | 624 FIELD CLUB CIRCLE, CASSELBERRY, FL, 32707 |
Fernandez Sandra | Director | 652 Field Club Circle, Casselberry, FL, 32707 |
Law Offices of Karen Wonsetler, P. A. | Agent | 860 N. Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 860 N. Orange Avenue, Suite 135, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 601 FIELD CLUB CIRCLE, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-26 | Law Offices of Karen Wonsetler, P. A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-13 | 601 FIELD CLUB CIRCLE, CASSELBERRY, FL 32707 | - |
REINSTATEMENT | 1997-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State