Search icon

VILLAGE COMMERCE CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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