THE COCONUT CREEK CHAMBER OF COMMERCE, INC. - Florida Company Profile

Entity Name: | THE COCONUT CREEK CHAMBER OF COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N02000006401 |
FEI/EIN Number |
320037912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5379 LYONS RD #172, COCONUT CREEK, FL, 33073 |
Mail Address: | 5379 LYONS RD #172, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdes Francisco | Vice Chairman | 751 NW 31st Ave., Ft. Lauderdale, FL, 33311 |
Smith Josephine | Treasurer | 3600 West Hillsboro Blvd., Deerfield Beach, FL, 33442 |
Carburg CONSTANCE | Agent | 5379 LYONS RD #172, COCONUT CREEK, FL, 33073 |
CARBURG CONSTANCE | Chairman | 3527 COCUPIUM CIR, COCONUT CREEK, FL, 33063 |
Friedman Robert | Secretary | 8201 Peters Road, Ft. Lauderdale, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 5379 LYONS RD #172, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Carburg, CONSTANCE | - |
REINSTATEMENT | 2014-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 5379 LYONS RD #172, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 5379 LYONS RD #172, COCONUT CREEK, FL 33073 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-03-12 | - | - |
REINSTATEMENT | 2005-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-29 |
Reinstatement | 2014-03-24 |
Admin. Diss. for Reg. Agent | 2014-03-12 |
Reg. Agent Resignation | 2013-10-28 |
Off/Dir Resignation | 2013-10-28 |
Off/Dir Resignation | 2013-10-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State