Search icon

THE NOB HILL SHOPPES COMMERCE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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