Search icon

MCNAB COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MCNAB COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Somerville Jean Agent 1540 SW 7 Avenue, Pompano Beach, FL, 33060

President

Name Role Address
LETT DALE LPRES President 1538 SW 7 AVE, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
SOMERVILLE ROBERT VICE PR Vice President 1540 SW 7 AVE, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
SOMERVILLE JEAN Secretary 1540 SW 7 AVE, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
Bond Terry PRES Treasurer 3111 NE 57 Street, Fort Lauderdale, FL, 33308

Officer

Name Role Address
Macy James Officer 2412 SE 9 Street, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1540 SW 7 Avenue, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2023-01-17 1540 SW 7 Avenue, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 Somerville, Jean No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1540 SW 7 Avenue, Pompano Beach, FL 33060 No data
REINSTATEMENT 2012-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State