Entity Name: | FORT LAUDERDALE COMMERCE CENTER SERVICE 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: | 19 Sep 1980 (45 years ago) |
Document Number: | 754260 |
FEI/EIN Number |
592234376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o COMMERCIAL FLORIDA MANAGEMENT SERVICES, 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US |
Mail Address: | % COMMERCIAL FLORIDA MANAGEMENT SERVICES,, 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sacks George | President | 4800 N. Federal Highway, Boca Raton, FL, 33431 |
TOPTCHENKO VITALI | Vice President | 4500 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
YEHUDA GINA | Secretary | 1600 S.E. 17TH ST. CAUSEWAY, FT. LAUDERDALE, FL, 33316 |
SCHOENECK RYAN | Treasurer | 3570 NW 53RD CT., FT. LAUDERDALE, FL, 33309 |
COMMERCIAL FLORIDA MANAGEMENT SERVICES, LL | Agent | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | c/o COMMERCIAL FLORIDA MANAGEMENT SERVICES, LLC, 4800 N. FEDERAL HIGHWAY, 300D, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | c/o COMMERCIAL FLORIDA MANAGEMENT SERVICES, LLC, 4800 N. FEDERAL HIGHWAY, 300D, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 4800 N. FEDERAL HIGHWAY, 300D, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | COMMERCIAL FLORIDA MANAGEMENT SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State