Search icon

SYNERGY COMMUNITY DEVELOPMENT CENTER, INC.

Company Details

Entity Name: SYNERGY COMMUNITY DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Dec 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: N16000000009
FEI/EIN Number 87-0997742
Address: 55 NE 5TH AVE,, BOCA RATON, FL, 33432, US
Mail Address: 55 NE 5TH AVE,, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAPRINI MARIO Agent 876 ALAMANDA ST, BOCA RATON, FL, 33486

President

Name Role Address
SUA ASTRITH President 22182 HOLLYHOCK TRAIL, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113977 SYNERGY CDC EXPIRED 2016-10-20 2021-12-31 No data 3600 BROADWAY, SUITE 201, WEST PALM BEACH, FL, 33407
G16000113975 SYNERGY CENTER EXPIRED 2016-10-20 2021-12-31 No data 3600 BROADWAY, SUITE 201, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 55 NE 5TH AVE,, SUITE 501, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-02-13 55 NE 5TH AVE,, SUITE 501, BOCA RATON, FL 33432 No data
AMENDMENT AND NAME CHANGE 2017-01-04 SYNERGY COMMUNITY DEVELOPMENT CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment and Name Change 2017-01-04
Domestic Non-Profit 2015-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State