Search icon

WEST BROWARD COMMERCIAL CENTER, INC.

Company Details

Entity Name: WEST BROWARD COMMERCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 1990 (35 years ago)
Document Number: G81407
FEI/EIN Number 59-2370418
Mail Address: 12010 N.W. HWY 225A, REDDICK, FL 32686
Address: 12010 NW HWY 225A, REDDICK, FL 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Russell, George Lee, Sr. Agent 12010 NW HWY 225A, REDDICK, FL 32686

President

Name Role Address
Johnson, Resa, Dr. President 18 HYDER LANE, WEAVERVILLE, NC 28787

Director

Name Role Address
Johnson, Resa, Dr. Director 18 HYDER LANE, WEAVERVILLE, NC 28787
RUSSELL, L. GEORGE SR. Director 12010 N.W. HWY 225A, REDDICK, FL 32686

Vice President

Name Role Address
RUSSELL, L. GEORGE SR. Vice President 12010 N.W. HWY 225A, REDDICK, FL 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 12010 NW HWY 225A, REDDICK, FL 32686 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 12010 NW HWY 225A, REDDICK, FL 32686 No data
REGISTERED AGENT NAME CHANGED 2017-03-29 Russell, George Lee, Sr. No data
CHANGE OF MAILING ADDRESS 2007-04-09 12010 NW HWY 225A, REDDICK, FL 32686 No data
REINSTATEMENT 1990-01-05 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1987-12-18 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
REINSTATEMENT 1986-04-03 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State