Search icon

COMMUNITY FOUNDATION OF NORTH CENTRAL FLORIDA, INC.

Company Details

Entity Name: COMMUNITY FOUNDATION OF NORTH CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: N98000005188
FEI/EIN Number 593532330
Address: 3919 W. Newberry Road, GAINESVILLE, FL, 32607, US
Mail Address: 3919 W. Newberry Road, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PAPA BARZELLA Agent 3919 W. Newberry Road, GAINESVILLE, FL, 32607

President

Name Role Address
PAPA BARZELLA President 3919 W. Newberry Road, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
Reyes Bryan Treasurer 1078 SW 131st St, Newberry, FL, 32669

Chairman

Name Role Address
Labarta Maggie Dr. Chairman 9623 SW 34th Ln, Gainesville, FL, 32608

Secretary

Name Role Address
Thomas Dorothy Secretary 3810 SW 106th St, Gainesville, FL, 32608

Vice Chairman

Name Role Address
Tibbs Ester Vice Chairman 4215 NW 53rd St, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 3919 W. Newberry Road, Suite 3, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2014-01-17 3919 W. Newberry Road, Suite 3, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 3919 W. Newberry Road, Suite 3, GAINESVILLE, FL 32607 No data
NAME CHANGE AMENDMENT 2012-04-19 COMMUNITY FOUNDATION OF NORTH CENTRAL FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2007-02-20 PAPA, BARZELLA No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State