Search icon

THE MARGATE CHAMBER OF COMMERCE, INCORPORATED.

Company Details

Entity Name: THE MARGATE CHAMBER OF COMMERCE, INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2020 (4 years ago)
Document Number: N04000008966
FEI/EIN Number 201470363
Address: 50 NE 26th Ave, Pompano Beach, FL, 33062, US
Mail Address: P.O Box 2064, Pompano Beach, FL, 33061, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Janvier Evencia Agent 50 NE 26th Ave, Pompano Beach, FL, 33062

President

Name Role Address
Janvier Evencia President 50 NE 26th Ave, Pompano Beach, FL, 33062

Imme

Name Role Address
Wolfe Jeffrey Imme 50 NE 26th Ave, Pompano Beach, FL, 33062

Director

Name Role Address
Creary Hilary Director 50 NE 26th Ave, Pompano Beach, FL, 33062
Rolle Jamonica Director 50 NE 26th Ave, Pompano Beach, FL, 33062

Chairman

Name Role Address
Madsen Christine Chairman 50 NE 26th Ave, Pompano Beach, FL, 33062

Inco

Name Role Address
Bunch Courtney Inco 50 NE 26th Ave, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-01 Janvier, Evencia No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2021-03-12 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 No data
REINSTATEMENT 2020-08-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-08-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State