Entity Name: | VILLAGE COMMERCE CENTER 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: | 27 Aug 1985 (40 years ago) |
Document Number: | N10867 |
FEI/EIN Number |
592742374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3710 Buckeye St, SUITE 100, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 3710 Buckeye St., SUITE 100, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibson Thomas R | Director | 3710 Buckeye St., Palm Beach Gardens, FL, 33410 |
Monul Alexandru | Vice President | 3710 Buckeye St, Palm Beach Gardens, FL, 33410 |
Monul Alexandru | Director | 3710 Buckeye St, Palm Beach Gardens, FL, 33410 |
Schaefer Cynthia J | Secretary | 3710 Buckeye St, Palm Beach Gardens, FL, 33410 |
Schaefer Cynthia J | Treasurer | 3710 Buckeye St, Palm Beach Gardens, FL, 33410 |
Schaefer Cynthia J | Director | 3710 Buckeye St, Palm Beach Gardens, FL, 33410 |
Gibson Thomas R | Agent | 3710 Buckeye St, Palm Beach Gardens, FL, 33410 |
Gibson Thomas R | President | 3710 Buckeye St., Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3710 Buckeye St, SUITE 100, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 3710 Buckeye St, SUITE 100, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Gibson, Thomas R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 3710 Buckeye St, SUITE 100, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State