Search icon

RADICE CORPORATE CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RADICE CORPORATE CENTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: N03920
FEI/EIN Number 592424008

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., 600 CORPORATE DRIVE (STE 318), FORT LAUDERDALE, FL, 33334, US
Mail Address: C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., 600 CORPORATE DRIVE (STE 318), FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seward Rebelee Director C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., Fort Lauderdale, FL, 33334
Mire Mike Director C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., FORT LAUDERDALE, FL, 33334
Russell Mark Director C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., FORT LAUDERDALE, FL, 33334
CUSHMAN & WAKEFIELD OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., 600 CORPORATE DRIVE (STE 318), FORT LAUDERDALE, FL 33334 -
AMENDMENT 2022-08-18 - -
AMENDED AND RESTATEDARTICLES 2022-05-24 - -
CHANGE OF MAILING ADDRESS 2022-02-15 C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., 600 CORPORATE DRIVE (STE 318), FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 C/O CUSHMAN & WAKEFIELD OF FLORIDA, INC., 600 CORPORATE DRIVE (STE 318), FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-07-22 CUSHMAN & WAKEFIELD OF FLORIDA, INC. -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
Amendment 2022-08-18
Amended and Restated Articles 2022-05-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-08-29
REINSTATEMENT 2018-10-12
REINSTATEMENT 2017-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State