Search icon

DEERFIELD BEACH CHAMBER OF COMMERCE

Company Details

Entity Name: DEERFIELD BEACH CHAMBER OF COMMERCE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1990 (34 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N40751
FEI/EIN Number 59-0691318
Address: 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL 33441
Mail Address: 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, PATRICK J, Esq. Agent 6810 N. State Road 7, Coconut Creek, FL 33073

Treasurer

Name Role Address
Charles, Lauryn Treasurer 625 SE 10th Street, Suite 2, DEERFIELD BEACH, FL 33441

Executive Director

Name Role Address
DEVILLE, LARRY Executive Director 1601 E Hillsboro Blvd, DEERFIELD BEACH, FL 33441

ATTY

Name Role Address
MURPHY, PATRICK J ATTY 272 W. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Chairman

Name Role Address
Charlson, Kirsten Chairman 240 SW Natura Avenue, Deerfield Beach, FL 33441

Executive Committee

Name Role Address
Wolf, Todd Executive Committee 1015 W. Newport Center Dr., Suite 103, Deerfield Beach, FL 33442
Mirantz, Dave Executive Committee 2201 West Hillsboro Blvd, Deerfield Beach, FL 33442
Martinson, Kiku Executive Committee 1233 E Hillsboro Blvd, Deerfield Beach, FL 33441
Jorden, Rick Executive Committee 100 Jim Moran Blvd, Deerfield Beach, FL 33442
Masi, Betty Executive Committee 1324 W. Newport Center Dr., Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 6810 N. State Road 7, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2014-03-03 MURPHY, PATRICK J, Esq. No data
CHANGE OF MAILING ADDRESS 2011-04-19 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-30 1601 E HILLSBORO BLVD, DEERFIELD BCH., FL 33441 No data
EVENT CONVERTED TO NOTES 1990-10-10 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State