Entity Name: | THE COLLIER CITY/POMPANO BEACH COMMUNITY DEVELOPMENT INC. |
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: | 07 Aug 1979 (46 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: | 748384 |
FEI/EIN Number |
592116137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 N W 8TH STREET, POMPANO BCH, FL, 33069, US |
Mail Address: | P O BOX 668304, pompano beach, FL, 33066, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLACHMAN & BRILL, P.A. | Agent | - |
Anthony Deborah A | Exec | P O BOX 668304, pompano beach, FL, 33066 |
Goodrum Sarah | Officer | 6421 Congress Ave. Suite 120, Boca Raton, FL, 33487 |
Fabre Eddy | Officer | 6421 Congress Ave. Suite 120, Boca Raton, FL, 33487 |
Coleman Angela | Officer | 6421 Congress Ave. Suite 120, Boca Raton, FL, 33487 |
Carswell T. | Officer | 6421 Congress Ave. Suite 120, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 3001 N W 8TH STREET, POMPANO BCH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 6421 Congress Ave. Suite 120, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Glachman & Brill P.A. | - |
AMENDMENT | 2017-12-14 | - | - |
AMENDMENT | 2009-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-24 | 3001 N W 8TH STREET, POMPANO BCH, FL 33069 | - |
EVENT CONVERTED TO NOTES | 1989-12-22 | - | - |
NAME CHANGE AMENDMENT | 1989-06-12 | THE COLLIER CITY/POMPANO BEACH COMMUNITY DEVELOPMENT INC. | - |
REINSTATEMENT | 1989-03-10 | - | - |
Name | Date |
---|---|
Info Only | 2019-04-25 |
AMENDED ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-08-21 |
DEBIT MEMO# 030266-B | 2018-06-14 |
Amendment | 2017-12-14 |
Reg. Agent Change | 2017-07-05 |
Reg. Agent Resignation | 2017-04-14 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State