Entity Name: | COMMERCIAL BOULEVARD CENTER, 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: | 16 Oct 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2013 (11 years ago) |
Document Number: | N34733 |
FEI/EIN Number |
650485225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5127 NW 30th Terrace, Ft Lauderdale, FL, 33309, US |
Mail Address: | 5127 NW 30th Terrace, Ft Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORRENTINO KIMBERLY | President | 200 Sheffield Street, Mountainside, NJ, 07092 |
HATCHMAN JEFFREY | Vice President | 200 Sheffield Street, Mountainside, NJ, 07092 |
ZANAKIS JOHN | Director | 200 Sheffield Street, Mountainside, NJ, 07092 |
M. KEITH MARSHALL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 3363 NE 163rd Street, Suite 801, North Miami Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | M. KEITH MARSHALL, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 5127 NW 30th Terrace, Ft Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 5127 NW 30th Terrace, Ft Lauderdale, FL 33309 | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1992-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-10-17 |
AMENDED ANNUAL REPORT | 2018-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State