Search icon

PORT EVERGLADES CLEANUP COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: PORT EVERGLADES CLEANUP COMMITTEE, 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: 06 Nov 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 1997 (28 years ago)
Document Number: 724724
FEI/EIN Number 237224597

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

Address: 1200 SE 28TH ST., FORT LAUDERDALE, FL, 33316, US
Mail Address: P.O. BOX 13107, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURGAS FIDEL Secretary 1501 S.E. 20TH STREET, FORT LAUDERDALE, FL, 33316
MURGAS FIDEL Treasurer 1501 S.E. 20TH STREET, FORT LAUDERDALE, FL, 33316
MURGAS FIDEL Director 1501 S.E. 20TH STREET, FORT LAUDERDALE, FL, 33316
BROOKS KEVIN President 2701 SE 14TH AVE, FORT LAUDERDALE, FL, 33316
PORTER JOYCE Vice President 1150 SPANGLER BLVD, FORT LAUDERDALE, FL, 33316
MURGAS FIDEL Agent 1501 S.E. 20TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-22 1200 SE 28TH ST., FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2009-02-22 1200 SE 28TH ST., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-02-22 MURGAS, FIDEL -
REGISTERED AGENT ADDRESS CHANGED 2009-02-22 1501 S.E. 20TH STREET, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 1997-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1993-01-21 PORT EVERGLADES CLEANUP COMMITTEE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State