Search icon

DEERFIELD COMMERCIAL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD COMMERCIAL PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: N96000001847
FEI/EIN Number NOT APPLICABLE

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

Address: 701 Western Avenue, Glendale, CA, 91201, US
Mail Address: 701 Western Avenue, Glendale, CA, 91201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Drew Treasurer 701 Western Avenue, Glendale, CA, 91201
VITAN NATHAN Secretary 701 Western Avenue, Glendale, CA, 91201
Linder Sharon Vice President 701 Western Avenue, Glendale, CA, 91201
Babinski Steve Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Fabricant Dan F Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
Spidell Terrance F Director 701 Western Avenue, Glendale, CA, 91201
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2020-02-04 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 701 Western Avenue, Glendale, CA 91201 -
CHANGE OF MAILING ADDRESS 2018-05-11 701 Western Avenue, Glendale, CA 91201 -
REINSTATEMENT 2018-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-10-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-20
Reg. Agent Change 2020-02-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2008-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State