Entity Name: | COMMERCE CLUB, INC. OF FORT LAUDERDALE |
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: | 21 Jun 1974 (51 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 730154 |
FEI/EIN Number |
591533308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Caryn | President | 3045 N Federal Highway, #44, Fort Lauderdale, FL, 33306 |
Arias Augusto | Vice President | 5970 N Dixie Highway, Oakland Park, FL, 33334 |
Voorhies John | Secretary | 1831 S Dixie Highway, Pompano Beach, FL, 33062 |
Norwood Rebecca | Treasurer | 2800 East Oakland Park Boulevard, Fort lauderdale, FL, 33306 |
Gigante Michael | Director | 33 Via de Casas Norte, boynton beach, FL, 33426 |
McElmeel Sharon | Director | 320 SE 14th Avenue, Pompano Beach, FL, 33060 |
Meyer Patricia | Agent | 1314 E Las Olas Blvd, #37, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Meyer, Patricia | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 1314 E Las Olas Blvd, #37, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State