Entity Name: | COCONUT CREEK FOOTBALL PROGRAM CORPORATION |
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: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N97000001332 |
FEI/EIN Number |
522037110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6574 NORTH STATE ROAD 7, #156, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6574 NORTH STATE ROAD 7, #156, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedman Paul | President | 4964 NW 62nd Court, COCONUT CREEK, FL, 33073 |
CARRASQUILLO VICTOR | Vice President | 7942 NW 44TH STREET, CORAL SPRINGS, FL, 33065 |
Ramaglia Marifran | Vice President | 4976 Cypress Lane, Coconut Creek, FL, 33073 |
Friedman Paul | Agent | 6574 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Friedman, Paul | - |
AMENDMENT | 2018-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 6574 NORTH STATE ROAD 7, #156, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 6574 NORTH STATE ROAD 7, #156, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 6574 NORTH STATE ROAD 7, #156, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
Amendment | 2018-08-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State