Search icon

POMPANO BEACH CHAMBER OF COMMERCE EDUCATION FOUNDATION INC.

Company Details

Entity Name: POMPANO BEACH CHAMBER OF COMMERCE EDUCATION FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Aug 2016 (8 years ago)
Document Number: N16000008037
FEI/EIN Number 814078863
Address: 50 NE 26th Ave, POMPANO BEACH, FL, 33062, US
Mail Address: 50 NE 26Th Ave, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Janvier Evencia Agent 50 NE 26th Ave, POMPANO BEACH, FL, 33062

Chairman

Name Role Address
Madsen Chris Chairman 50 NE 26th Ave, Pompano Beach, FL, 33062

Officer

Name Role Address
Colton Sue Officer 50 NE 26th Ave, Pompano Beach, FL, 33062
Wolfe Jeffrey Officer 50 NE 26th Ave, Pompano Beach, FL, 33062
Shaw Christine Officer 50 NE 26th Ave, Pompano Beach, FL, 33062

President

Name Role Address
Janvier Evencia President 50 NE 26th Ave, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100029 GREATER POMPANO BEACH EDUCATION FOUNDATION EXPIRED 2018-09-10 2023-12-31 No data 2200 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-01 Janvier, Evencia No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 50 NE 26th Ave, Ste 401, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2023-03-09 50 NE 26th Ave, Ste 401, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 50 NE 26th Ave, Ste 401, POMPANO BEACH, FL 33062 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State