Entity Name: | COMMERCE CENTER ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
COMMERCE CENTER ASSOCIATION, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 05 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | N00168 |
FEI/EIN Number |
59-2346950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1089 Sunset Strip, Sunrise, FL 33313 |
Mail Address: | 1089 Sunset Strip, Sunrise, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter, Ian | Agent | 1089 Sunset Strip, Sunrise, FL 33313 |
RICHARDS, FILBERT | Secretary | 6140 NW 11th Street, Sunrise, FL 33313 |
Khan, Kamal | President | 6140 NW 11th Street, Sunrise, FL 33313 |
Carter, Ian | Vice President | 1089, sunset strip Sunrise, FL 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 1089 Sunset Strip, Sunrise, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 1089 Sunset Strip, Sunrise, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Carter, Ian | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1089 Sunset Strip, Sunrise, FL 33313 | - |
REINSTATEMENT | 2018-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-01-18 |
REINSTATEMENT | 2016-10-11 |
REINSTATEMENT | 2014-10-01 |
AMENDED ANNUAL REPORT | 2013-02-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State