Entity Name: | DEEJ COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000002567 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6830 South US 1, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 6830 S US 1, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Barbara | Director | 281 Marina Dr, Fort Pierce, FL, 34949 |
Allen Barbara | Vice President | 281 Marina Dr, Fort Pierce, FL, 34949 |
Allen Barbara | Secretary | 281 Marina Dr, Fort Pierce, FL, 34949 |
Allen Barbara | Treasurer | 281 Marina Dr, Fort Pierce, FL, 34949 |
Allen Barbara S | Agent | 281 Marina Dr, Fort Pierce, FL, 34949 |
Blue Water Surgery Center | Director | 6830 South US 1, PORT ST. LUCIE, FL, 34952 |
Blue Water Surgery Center | President | 6830 South US 1, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 281 Marina Dr, Fort Pierce, FL 34949 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 6830 South US 1, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 6830 South US 1, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Allen, Barbara S | - |
REINSTATEMENT | 2021-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-28 |
REINSTATEMENT | 2010-08-12 |
Domestic Non-Profit | 2008-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State