Search icon

ARVIDA PARK OF COMMERCE WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARVIDA PARK OF COMMERCE WEST ASSOCIATION, 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: 02 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: 743107
FEI/EIN Number 591894143

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

Address: 2295 Corporate Blvd. NW, BOCA RATON, FL, 33431, US
Mail Address: 2295 Corporate Blvd. NW, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmier Brian Director 2295 Corporate Blvd., NW, BOCA RATON, FL, 33431
Giorgi Louis Vice President 2295 Corporate Blvd., NW, BOCA RATON, FL, 33431
Kassman Bruce Director 2295 Corporate Blvd., NW, Aventura, FL, 33431
Salim Deen Secretary 2295 Corporate Blvd., NW, Boca Raton, FL, 33431
Kilgallon Paul President 2295 Corporate Blvd., NW, Boca Raton, FL, 33431
Gromann Glenn Director 2295 Corporate Blvd., NW, Boca Raton, FL, 33431
Stavola Joan E Agent C/O HAAG MANAGEMENT, INC., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113170 THE PARK AT BROKEN SOUND EXPIRED 2014-11-10 2019-12-31 - 5000 T-REX AVE., SUITE 160, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 2295 Corporate Blvd. NW, SUITE 138, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-03 2295 Corporate Blvd. NW, SUITE 138, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 C/O HAAG MANAGEMENT, INC., 2295 Corporate Blvd. NW, Suite 138, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-05-18 Stavola, Joan E -
AMENDMENT 2016-04-14 - -
REINSTATEMENT 1986-12-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-05-18
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State