Search icon

DIGITAL COMMUNITIES INITIATIVE, INC.

Headquarter

Company Details

Entity Name: DIGITAL COMMUNITIES INITIATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: P14000011745
FEI/EIN Number 30-0824656
Address: 12579 Pembrooke Cr, Carmel, IN 46032
Mail Address: 12579 PEMBROOKE CR, CARMEL, IN 46032
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL COMMUNITIES INITIATIVE, INC., ILLINOIS CORP_70871734 ILLINOIS

Agent

Name Role Address
Weintraub, James L Agent 931 NW 9th Court, Boca Raton, FL 33486

President

Name Role Address
ZIMMERMANN, STEVEN L. A President 12579 PEMBROOKE CR., CARMEL, IN 46032

Director

Name Role Address
ZIMMERMANN, STEVEN L. A Director 12579 PEMBROOKE CR., CARMEL, IN 46032
ARSCOTT, Cheryl E Director 129 Hoot Owl Lane, Eatonton, GA 31024

Chief Executive Officer

Name Role Address
ZIMMERMANN, STEVEN L. A Chief Executive Officer 12579 PEMBROOKE CR., CARMEL, IN 46032

Vice President

Name Role Address
ARSCOTT, Cheryl E Vice President 129 Hoot Owl Lane, Eatonton, GA 31024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-09 931 NW 9th Court, Boca Raton, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12579 Pembrooke Cr, Carmel, IN 46032 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Weintraub, James L No data
CONVERSION 2014-02-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000104278. CONVERSION NUMBER 500000138205

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-16

Date of last update: 22 Jan 2025

Sources: Florida Department of State