Entity Name: | MCNAB COMMERCE CENTER CONDOMINIUM 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: | 18 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2012 (13 years ago) |
Document Number: | N05000011721 |
FEI/EIN Number |
202329237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 SW 7 Avenue, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1540 SW 7 Avenue, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LETT DALE LPRES | President | 1538 SW 7 AVE, POMPANO BEACH, FL, 33060 |
SOMERVILLE ROBERT VICE PR | Vice President | 1540 SW 7 AVE, POMPANO BEACH, FL, 33060 |
SOMERVILLE JEAN | Secretary | 1540 SW 7 AVE, POMPANO BEACH, FL, 33060 |
Bond Terry PRES | Treasurer | 3111 NE 57 Street, Fort Lauderdale, FL, 33308 |
Macy James | Officer | 2412 SE 9 Street, Pompano Beach, FL, 33062 |
Somerville Jean | Agent | 1540 SW 7 Avenue, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 1540 SW 7 Avenue, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 1540 SW 7 Avenue, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Somerville, Jean | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1540 SW 7 Avenue, Pompano Beach, FL 33060 | - |
REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State