Search icon

THE COMMUNITY CIVIC ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE COMMUNITY CIVIC ASSOCIATION, INCORPORATED
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: 23 Jun 1993 (32 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: N93000002830
FEI/EIN Number 650487085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 302 NW 3RD AVE, Hallandale Beach, FL, 33009, US
Mail Address: P.O. BOX 489, HALLANDALE, FL, 33008, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OESTRICHER SANDRA Treasurer 302 NW 3RD AVENUE, HALLANDALE BEACH, FL, 33009
GORDO QUNEA D President 302 NW 3rd Ave, Hallandale Beach, FL, 33009
BAKER THERESA M Vice President 301 NE 3RD STREET, Hallandale, FL, 33009
WRIGHT SCHATZI L FINA P.O BOX 489, Hallandale Beach, FL, 330093008
GORDON QUNEA Agent 302 NW 3RD AVE, Hallandale Beach, FL, 33009
STONER GLORIA Y Vice President P.O BOX 489, Hallandale Beach, FL, 330093008
JOHNSON KATRICE CHAP P.O BOX 489, Hallandale Beach, FL, 330093008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 302 NW 3RD AVE, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-04-28 GORDON, QUNEA -
CHANGE OF MAILING ADDRESS 2023-04-28 302 NW 3RD AVE, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 302 NW 3RD AVE, Hallandale Beach, FL 33009 -
REINSTATEMENT 2020-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2009-06-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-07
AMENDED ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State