Search icon

RESIDENTS ADVISORY COMMITTEE, INC. OF SPRUCE CREEK SOUTH - Florida Company Profile

Company Details

Entity Name: RESIDENTS ADVISORY COMMITTEE, INC. OF SPRUCE CREEK SOUTH
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: 17 Jun 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N98000003553
FEI/EIN Number 593479768

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

Address: 10629 SE 174 LOOP, SUMMERFIELD, FL, 34491, US
Mail Address: 10629 SE 174 LOOP, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND TERRY President 10629 SE 174 LOOP, SUMMERFIELD, FL, 34491
TOWNSEND TERRY Director 10629 SE 174 LOOP, SUMMERFIELD, FL, 34491
BEVERLY TODD Vice President 10743 S.E. 174TH LOOP, SUMMERFIELD, FL, 34491
BEVERLY TODD Director 10743 S.E. 174TH LOOP, SUMMERFIELD, FL, 34491
EDMONDS DIANE Secretary 17748 SE 97TH AVE., SUMMERFIELD, FL, 34491
EDMONDS DIANE Director 17748 SE 97TH AVE., SUMMERFIELD, FL, 34491
KIDITE CHARLES Treasurer 10683 S.E. 174TH LOOP, SUMMERFIELD, FL, 34491
KIDITE CHARLES Director 10683 S.E. 174TH LOOP, SUMMERFIELD, FL, 34491
TOWNSEND TERRY Agent 10629 SE 174 LOOP, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 10629 SE 174 LOOP, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2004-04-02 10629 SE 174 LOOP, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2004-04-02 TOWNSEND, TERRY -
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 10629 SE 174 LOOP, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
Domestic Non-Profit 1998-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State