Search icon

COMMITTEE OF 100 OF HOLLYWOOD, FLORIDA

Company Details

Entity Name: COMMITTEE OF 100 OF HOLLYWOOD, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Not For Profit Registration
Status: Active
Date Filed: 25 Sep 1995 (29 years ago)
Document Number: C95000000003
FEI/EIN Number N/A
Address: 2972 NW 60th Street, Fort Lauderdale, FL 33309
Mail Address: PO Box 222665, HOLLYWOOD, FL 33022-2665
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Morrison, Frank Agent 2972 NW 60th Street, Fort Lauderdale, FL 33309

Treasurer

Name Role Address
Bailey, Myron Treasurer 6600 Taft Street, Suite 303 Hollywood, FL 33024

Director

Name Role Address
Morrison, Frank Director 2972 NW 60th Street, Fort Lauderdale, FL 33309
Stowers, Morris Director 829 NW 9th Ave, Dania Beach, FL 33004

Chairman

Name Role Address
McVeigh, Tim Chairman 4316 Van Buren St, Hollywood, FL 33021

Vice Chairman

Name Role Address
Taie, Kevin Vice Chairman 16280 Oneida Pl, Davie, FL 33331

Secretary

Name Role Address
Rice, Tim Secretary 1670 Hayes St, Hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 2972 NW 60th Street, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-03-19 2972 NW 60th Street, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2023-03-19 Morrison, Frank No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 2972 NW 60th Street, Fort Lauderdale, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State