Entity Name: | DEERFIELD BEACH CHAMBER OF COMMERCE |
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: | 10 Oct 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N40751 |
FEI/EIN Number |
590691318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL, 33441, US |
Mail Address: | 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charles Lauryn | Treasurer | 625 SE 10th Street, Suite 2, DEERFIELD BEACH, FL, 33441 |
DEVILLE LARRY | Exec | 1601 E Hillsboro Blvd, DEERFIELD BEACH, FL, 33441 |
MURPHY PATRICK J | ATTY | 272 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Charlson Kirsten | Chairman | 240 SW Natura Avenue, Deerfield Beach, FL, 33441 |
Wolf Todd | Exec | 1015 W. Newport Center Dr., Suite 103, Deerfield Beach, FL, 33442 |
Mirantz Dave | Exec | 2201 West Hillsboro Blvd, Deerfield Beach, FL, 33442 |
MURPHY PATRICK JEsq. | Agent | 6810 N. State Road 7, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 6810 N. State Road 7, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | MURPHY, PATRICK J, Esq. | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-30 | 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL 33441 | - |
EVENT CONVERTED TO NOTES | 1990-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-19 |
Reg. Agent Change | 2010-06-17 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State