Entity Name: | DYNAMIC COMMUNITY DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2006 (18 years ago) |
Document Number: | N00000001331 |
FEI/EIN Number | 650984762 |
Address: | 3550 BISCAYNE BLVD, #304, MIAMI, FL, 33137 |
Mail Address: | 3550 BISCAYNE BLVD, #304, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORN STEVEN J | Agent | 1671 NE MIAMI GARDENS DR., #249, N MIAMI BEACH, FL, 33179 |
Name | Role | Address |
---|---|---|
Modzelewski Sam | Chairman | 946 NE 80th Street, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
Modzelewski Sam | Director | 946 NE 80th Street, Miami, FL, 33138 |
Woods Mathew | Director | 736 NE 193 Terr., North Miami Beach, FL, 33179 |
Ramirez Christian | Director | 780 NE 69th Street, Miami, FL, 33138 |
Alejandro Nilda | Director | P.O.B 452105, Kissimmee, FL, 34745 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000109897 | PUERTO RICO HURRICANE MARIA RELIEF EFFORT | EXPIRED | 2017-10-04 | 2022-12-31 | No data | 3550 BISCAYNE BLVD. SUITE #304, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2006-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-19 | 1671 NE MIAMI GARDENS DR., #249, N MIAMI BEACH, FL 33179 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2005-08-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-29 | 3550 BISCAYNE BLVD, #304, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-29 | 3550 BISCAYNE BLVD, #304, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State