Search icon

CREATIVE CITY COLLABORATIVE OF POMPANO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CITY COLLABORATIVE OF POMPANO BEACH, 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N15000008330
FEI/EIN Number 475149835

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 West Atlantic Blvd, POMPANO BEACH, FL, 33060, US
Mail Address: Pompano Beach Cultural Center, 50 West Atlantic Blvd, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN RIC Director 2200 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062
Shane Tim Chairman 433 Plaza Real, Boca Raton, FL, 33432
Underkofler Jay Treasurer 777 Isle Capri Circle, Pompano Beach, FL, 33069
Meleski William Secretary 2611 E. Atlantic Blvd, Pompano Beach, FL, 33062
Riddick Melanie Director 2351 W. Atlantic Blvd, Pompano Beach, FL, 33060
Shane Tim Esq. Agent 433 Plaza Real, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017958 POMPANO BEACH CULTURAL CENTER EXPIRED 2017-02-17 2022-12-31 - 2001 N. FEDERAL HIGHWAY, SUITE 108, POMPANO BEACH, FL, 33062
G16000051727 CULTURAL ARTS CREATIVES, INC. EXPIRED 2016-05-23 2021-12-31 - 1806 NE 6TH STREET, POMPANO BEACH, FL, 33060
G16000042679 THE AMP POMPANO BEACH EXPIRED 2016-04-27 2021-12-31 - 1801 NE 6TH STREET, POMPANO BEACH, FL, 33060
G15000114239 POMPANO BEACH ARTS EXPIRED 2015-11-10 2020-12-31 - 1806 N.E. 6TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-07 Shane, Tim, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 433 Plaza Real, Suite 275, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 50 West Atlantic Blvd, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-10-14 50 West Atlantic Blvd, POMPANO BEACH, FL 33060 -
AMENDMENT 2015-12-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-10-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
Amendment 2015-12-15
Domestic Non-Profit 2015-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State