Search icon

DEERFIELD BEACH CHAMBER OF COMMERCE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State