Search icon

COMMERCE CENTER OF COCONUT CREEK ASSOCIATION, INC.

Company Details

Entity Name: COMMERCE CENTER OF COCONUT CREEK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2005 (19 years ago)
Document Number: N21258
FEI/EIN Number 65-0010698
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Cypress, Mitchell Vice President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Secretary

Name Role Address
Howard, Larry Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Howard, Larry Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Hahn, Peter Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

President

Name Role Address
Osceola, Marcellus President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-09-26 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-09-26 C T Corporation System No data
REINSTATEMENT 2005-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1996-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 04 Feb 2025

Sources: Florida Department of State