Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State