Entity Name: | BROWARD COUNTY COUNCIL OF CHAMBERS OF COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N37023 |
FEI/EIN Number |
650346412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 NE 26th Ave, Pompano Beach, FL, 33062, US |
Mail Address: | PO Box 2064, pompano Beach, FL, 33061, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brief Cindy | Secretary | 9500 West Sample Road, Coral Springs, FL, 33065 |
McIntyre Jean | Treasurer | 2335 E Atlantic Blvd, Pompano Beach, FL, 33062 |
Mason Peter | Chairman | 4217 SW 64th Ave #3, Davie, FL, 33314 |
Suarez Marie | Past | 330 North Federal Highway, Hollywood, FL, 33020 |
McIntyre Jean | Agent | 50 NE 26th Ave, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | McIntyre , Jean | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 50 NE 26th Ave, Ste 401, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2007-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-05-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State