Search icon

COMMERCE CLUB, INC. OF FORT LAUDERDALE

Company Details

Entity Name: COMMERCE CLUB, INC. OF FORT LAUDERDALE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1974 (51 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 730154
FEI/EIN Number 59-1533308
Address: 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL 33301
Mail Address: 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Meyer, Patricia Agent 1314 E Las Olas Blvd, #37, Fort Lauderdale, FL 33301

President

Name Role Address
Cohen, Caryn President 3045 N Federal Highway, #44, Fort Lauderdale, FL 33306

Vice President

Name Role Address
Arias, Augusto Vice President 5970 N Dixie Highway, Oakland Park, FL 33334

Secretary

Name Role Address
Voorhies, John Secretary 1831 S Dixie Highway, 215 Pompano Beach, FL 33062

Treasurer

Name Role Address
Norwood, Rebecca Treasurer 2800 East Oakland Park Boulevard, Suite 100 Fort lauderdale, FL 33306

Director

Name Role Address
Gigante, Michael Director 33 Via de Casas Norte, boynton beach, FL 33426
McElmeel, Sharon Director 320 SE 14th Avenue, Pompano Beach, FL 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-24 Meyer, Patricia No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2014-03-18 1314 E LAS OLAS BLVD, #37, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 1314 E Las Olas Blvd, #37, Fort Lauderdale, FL 33301 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State