Search icon

COMMERCE CENTER OF COCONUT CREEK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCE CENTER OF COCONUT CREEK 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: 22 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2005 (20 years ago)
Document Number: N21258
FEI/EIN Number 650010698

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cypress Mitchell Vice President C/O RealManage, Coral Springs, FL, 33065
Howard Larry Secretary C/O RealManage, Coral Springs, FL, 33065
Osceola Marcellus President C/O RealManage, Coral Springs, FL, 33065
Hahn Peter Treasurer C/O RealManage, Coral Springs, FL, 33065
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-26 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-09-26 C T Corporation System -
REINSTATEMENT 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State