Entity Name: | THE MARGATE CHAMBER OF COMMERCE, INCORPORATED. |
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: | 20 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | N04000008966 |
FEI/EIN Number |
201470363
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Janvier Evencia | President | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Wolfe Jeffrey | Imme | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Creary Hilary | Director | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Madsen Christine | Chairman | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Rolle Jamonica | Director | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Bunch Courtney | Inco | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Janvier Evencia | Agent | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-01 | Janvier, Evencia | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2020-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State