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 |
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 | - |
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 | - | - |
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