Entity Name: | THE NOB HILL SHOPPES COMMERCE 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: | 04 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 1994 (31 years ago) |
Document Number: | N35514 |
FEI/EIN Number |
650530336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1314 SE 2nd Avenue, FT. LAUDERDALE, FL, 33316, US |
Address: | 1846 NOB HILL ROAD, PLANTATION, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT MARK L | President | 11920 SW 22ND COURT, DAVIE, FL, 33325 |
SCHMIDT MARK L | Director | 11920 SW 22ND COURT, DAVIE, FL, 33325 |
SCHMIDT CELIA | Director | 11920 SW 22ND COURT, DAVIE, FL, 33325 |
MATTEL HARVEY | Vice President | 1314 SE 2nd Avenue, FT. LAUDERDALE, FL, 33316 |
MATTEL HARVEY | Director | 1314 SE 2nd Avenue, FT. LAUDERDALE, FL, 33316 |
Sherman Rachel | Vice President | 160 Davenport Farm Lane South, Stamford, CT, 06903 |
Schmidt Justin | Vice President | 12070 SW 22nd Court, Davie, FL, 33325 |
MATTEL HARVEY | Agent | 1314 SE 2nd Avenue, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-12 | 1846 NOB HILL ROAD, PLANTATION, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1314 SE 2nd Avenue, FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1994-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-10 | 1846 NOB HILL ROAD, PLANTATION, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 1994-06-10 | MATTEL, HARVEY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State