Search icon

COMMITTEE OF 100 OF HOLLYWOOD, FLORIDA - Florida Company Profile

Company Details

Entity Name: COMMITTEE OF 100 OF HOLLYWOOD, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Non-Profit, Registration
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: 25 Sep 1995 (30 years ago)
Document Number: C95000000003
FEI/EIN Number NOT APPLICABLE

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

Address: 2972 NW 60th Street, Fort Lauderdale, FL, 33309, US
Mail Address: PO Box 222665, HOLLYWOOD, FL, 33022-2665, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Myron Treasurer 6600 Taft Street, Hollywood, FL, 33024
Morrison Frank Director 2972 NW 60th Street, Fort Lauderdale, FL, 33309
McVeigh Tim Chairman 4316 Van Buren St, Hollywood, FL, 33021
Taie Kevin Vice Chairman 16280 Oneida Pl, Davie, FL, 33331
Rice Tim Secretary 1670 Hayes St, Hollywood, FL, 33020
Morrison Frank Agent 2972 NW 60th Street, Fort Lauderdale, FL, 33309
Stowers Morris Director 829 NW 9th Ave, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 2972 NW 60th Street, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-03-19 2972 NW 60th Street, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-03-19 Morrison, Frank -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 2972 NW 60th Street, Fort Lauderdale, FL 33309 -

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: 01 Apr 2025

Sources: Florida Department of State