Search icon

THE CITIZENS CRIME WATCH OF BOCA RATON, FLORIDA, INCORPORATED

Company Details

Entity Name: THE CITIZENS CRIME WATCH OF BOCA RATON, FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1981 (44 years ago)
Date of dissolution: 29 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: 756653
FEI/EIN Number 59-2122617
Address: 100 NW SECOND AVE., BOCA RATON, FL 33432
Mail Address: 100 NW SECOND AVE., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
THE CITIZENS CRIME WATCH OF BOCA RATON, FLORIDA, INCORPORATED Agent

Secretary

Name Role Address
CORSO RUUD, WENDY Secretary 119 SEA ISLAND LANE, BOCA RATON, FL 33431

President

Name Role Address
NORDLANDER, KARIN President 4301 N Ocean Blvd, A 605 BOCA RATON, FL 33432

Vice President

Name Role Address
ZENT, RICHARD Vice President 754 AZALEA ST, BOCA RATON, FL 33431
Chrusch, Pete Vice President 1521 NW 13th Ave, Boca Raton, FL 33486

Treasurer

Name Role Address
Cash, Betty Treasurer 606 Canistel Lane, Boca Raton, FL 33486

Director

Name Role Address
Felicio, James Director 601 NW 10th Ct, Boca Raton, FL 33486
Maggio, Lois Director 127 Winged Foot Ln, Boca Raton, FL 33431
Peet, Barbara Director 303 NW 42nd St., Boca Raton, FL 33431
Pepper, Niki Director 800 SW 20th St., Boca Raton, FL 33486
Rubin, Stephen Director 336 NW 42nd St, Boca Raton, FL 33431
Story, Terry Director 2102 SW 8th Ave., Boca Raton, FL 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 100 NW SECOND AVENUE, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2010-04-06 CITIZENS CRIME WATCH OF BOCA RATON FLORIDA No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-26 100 NW SECOND AVE., BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1986-03-26 100 NW SECOND AVE., BOCA RATON, FL 33432 No data
AMENDMENT 1981-12-28 No data No data
AMENDMENT 1981-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State