Entity Name: | CORAL SPRINGS ECONOMIC DEVELOPMENT FOUNDATION, 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: | 01 Mar 1993 (32 years ago) |
Date of dissolution: | 12 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2014 (11 years ago) |
Document Number: | N93000001043 |
FEI/EIN Number |
650439578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11805 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 11805 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBRUM BRAD | Chairman | 12301 NW 39 STREET, CORAL SPRINGS, FL, 33065 |
SALUS BONNIE | Secretary | 2855 N UNIVERSITY DRIVE # 100, CORAL SPRINGS, FL, 33065 |
GROSSMAN DREW | Vice Chairman | 3000 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065 |
GROSSMAN DREW | Director | 3000 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065 |
CAWLEY PAUL | Executive Director | 11805 HERON BAY BLVD, CORAL SPRINGS, FL, 33076 |
SALUS BONNIE | Treasurer | 2855 N UNIVERSITY DRIVE # 100, CORAL SPRINGS, FL, 33065 |
SALUS BONNIE | Director | 2855 N UNIVERSITY DRIVE # 100, CORAL SPRINGS, FL, 33065 |
CAWLEY PAUL | Agent | 11805 HERON BAY BLVD, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-06 | 11805 HERON BAY BLVD, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2003-02-06 | 11805 HERON BAY BLVD, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-06 | 11805 HERON BAY BLVD, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-19 | CAWLEY, PAUL | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-08-12 |
Reg. Agent Resignation | 2014-08-01 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State